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
Name | Role | Address |
---|---|---|
ALAN J. BACKELMAN | Chief Executive Officer | P.O. BOX 427, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
PULSE PLASTIC PRODUCTS, INC. | DOS Process Agent | 5 GLEN HAVEN DR, NEW CITY, NY, United States, 10956 |
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) |
1995-04-07 | 2019-06-03 | Address | 1156 E 165TH ST, BRONX, NY, 10459, 2693, 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: Service of Process) |
1963-06-28 | 1995-04-07 | Address | 37-60 82ND ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1963-06-28 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
130605006249 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110613002601 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090629002100 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070619002190 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050809002187 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100695709 | 0215600 | 1987-05-28 | 1156 EAST 165TH STREET, BRONX, NY, 10459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IIB |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-07-30 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 6 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-07-30 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-07-30 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 7 |
Nr Exposed | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-07-30 |
Nr Instances | 7 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-11-11 |
Nr Instances | 5 |
Nr Exposed | 10 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 F04 II |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-11-11 |
Nr Instances | 3 |
Nr Exposed | 10 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-11-11 |
Nr Instances | 3 |
Nr Exposed | 10 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-07-27 |
Abatement Due Date | 1987-11-11 |
Nr Instances | 2 |
Nr Exposed | 10 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-09-08 |
Case Closed | 1984-04-30 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-06-26 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320452584 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-08-24 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320450794 |
Violation Items
Citation ID | 99001 |
Citaton Type | Other |
Standard Cited | 19100141 C01 |
Issuance Date | 1978-08-24 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State