Search icon

PULSE PLASTIC PRODUCTS, INC.

Company Details

Name: PULSE PLASTIC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1963 (62 years ago)
Entity Number: 158163
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 5 GLEN HAVEN DR, NEW CITY, NY, United States, 10956
Principal Address: 5 GLEN HAVEN DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J. BACKELMAN Chief Executive Officer P.O. BOX 427, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
PULSE PLASTIC PRODUCTS, INC. DOS Process Agent 5 GLEN HAVEN DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-07-15 2024-07-15 Address P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-07-15 Address 5 GLEN HAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2019-06-03 2024-07-15 Address P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-04-07 2019-06-03 Address 1156 E 165 ST, BRONX, NY, 10459, 2693, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240715003998 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210601061328 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062493 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006064 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006031 2015-06-01 BIENNIAL STATEMENT 2015-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-28
Type:
Planned
Address:
1156 EAST 165TH STREET, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-08
Type:
Planned
Address:
1156E 165TH ST, New York -Richmond, NY, 10459
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-06-26
Type:
Complaint
Address:
1156 & 165TH STREET, New York -Richmond, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-24
Type:
Complaint
Address:
1156 EAST 165TH STREET, New York -Richmond, NY, 10459
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State