-
Home Page
›
-
Counties
›
-
Chautauqua
›
-
14701
›
-
MAYVILLE PLASTICS, INC.
Company Details
Name: |
MAYVILLE PLASTICS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Oct 1963 (61 years ago)
|
Date of dissolution: |
28 Dec 1994 |
Entity Number: |
160960 |
ZIP code: |
14701
|
County: |
Chautauqua |
Place of Formation: |
New York |
Principal Address: |
VALLEY ST, MAYVILLE, NY, United States, 14758 |
Address: |
VALLEY ST, MAYVILLE, NY, United States, 14701 |
Shares Details
Shares issued
0
Share Par Value
150000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
MAYVILLE PLASTICS INC
|
DOS Process Agent
|
VALLEY ST, MAYVILLE, NY, United States, 14701
|
Chief Executive Officer
Name |
Role |
Address |
CURT B. WESTROM
|
Chief Executive Officer
|
PO BOX 129, MAYVILLE, NY, United States, 14758
|
History
Start date |
End date |
Type |
Value |
1963-10-29
|
1992-11-06
|
Address
|
EAST CHAUTAUQUA ST., MAYVILLE, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1159948
|
1994-12-28
|
DISSOLUTION BY PROCLAMATION
|
1994-12-28
|
921106002919
|
1992-11-06
|
BIENNIAL STATEMENT
|
1992-10-01
|
C170846-2
|
1990-10-26
|
ASSUMED NAME CORP INITIAL FILING
|
1990-10-26
|
403492
|
1963-10-29
|
CERTIFICATE OF INCORPORATION
|
1963-10-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10857258
|
0213600
|
1979-05-16
|
EAST CHAUTAUQUA STREET, Mayville, NY, 14757
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1979-05-16
|
Case Closed |
1984-03-10
|
Related Activity
Type |
Complaint |
Activity Nr |
320203193 |
|
|
10811487
|
0213600
|
1974-09-17
|
EAST CHAUTAUQUA ST, Mayville, NY, 14757
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-09-17
|
Case Closed |
1984-03-10
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State