Search icon

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 (62 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 Summary

Date:
1979-05-16
Type:
Complaint
Address:
EAST CHAUTAUQUA STREET, Mayville, NY, 14757
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-09-17
Type:
Planned
Address:
EAST CHAUTAUQUA ST, Mayville, NY, 14757
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State