Search icon

MINISINK RUBBER CO., INC.

Company Details

Name: MINISINK RUBBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1957 (68 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 166113
ZIP code: 10988
County: Orange
Place of Formation: New York
Address: JERSEY AVENUE, UNIONVILLE, NY, United States, 10988
Principal Address: PETER PAPPAS, JERSEY AVENUE, UNIONVILLE, NY, United States, 10988

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JERSEY AVENUE, UNIONVILLE, NY, United States, 10988

Chief Executive Officer

Name Role Address
PETER PAPPAS Chief Executive Officer JERSEY AVENUE, UNIONVILLE, NY, United States, 10988

History

Start date End date Type Value
1957-06-28 1957-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-06-28 1993-09-01 Address NO STREET ADDRESS STATED, UNIONVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112878 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990618002525 1999-06-18 BIENNIAL STATEMENT 1999-06-01
930901002299 1993-09-01 BIENNIAL STATEMENT 1993-06-01
C170462-2 1990-10-17 ASSUMED NAME CORP INITIAL FILING 1990-10-17
73021 1957-08-05 CERTIFICATE OF AMENDMENT 1957-08-05
68943 1957-06-28 CERTIFICATE OF INCORPORATION 1957-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122243926 0213100 1995-08-10 95-97 JERSEY AVE, UNIONVILLE, NY, 10988
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-10
Case Closed 1995-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1995-08-18
Abatement Due Date 1995-09-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-08-18
Abatement Due Date 1995-09-20
Nr Instances 5
Nr Exposed 27
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-08-18
Abatement Due Date 1995-09-20
Nr Instances 5
Nr Exposed 27
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-08-18
Abatement Due Date 1995-09-20
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-08-18
Abatement Due Date 1995-09-20
Nr Instances 2
Nr Exposed 20
Gravity 01
107645368 0213100 1989-02-16 95-97 JERSEY AVE, UNIONVILLE, NY, 10988
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-21
Case Closed 1989-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Nr Instances 2
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-04-03
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 2
100217629 0213100 1985-10-28 JERSEY AVE, UNIONVILLE, NY, 10988
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-10-28
Case Closed 1985-10-28
10732287 0213100 1982-12-07 JERSEY AVE PO BOX 638, Unionville, NY, 10988
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-08
Case Closed 1983-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-01-12
Abatement Due Date 1983-01-16
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 14
Citation ID 01002
Citaton Type Serious
Standard Cited 19100216 B01 II
Issuance Date 1983-01-12
Abatement Due Date 1983-01-16
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-01-12
Abatement Due Date 1983-01-16
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-12-13
Abatement Due Date 1983-01-16
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-13
Abatement Due Date 1983-01-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1982-12-13
Abatement Due Date 1983-01-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-12-13
Abatement Due Date 1983-01-16
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1982-12-13
Abatement Due Date 1983-01-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1982-12-13
Abatement Due Date 1983-01-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-12-13
Abatement Due Date 1983-01-16
Nr Instances 3
12096343 0235500 1975-12-29 JERSEY AVE, Unionville, NY, 10988
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1976-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-20
Abatement Due Date 1976-01-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1976-01-20
Abatement Due Date 1976-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-20
Abatement Due Date 1976-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-20
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1976-01-20
Abatement Due Date 1976-01-29
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 4
11640810 0235200 1973-07-02 JERSEY AVE, Unionville, NY, 10988
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-07-10
Abatement Due Date 1973-08-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-10
Abatement Due Date 1973-08-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100158 B04
Issuance Date 1973-07-10
Abatement Due Date 1973-08-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100158 B01
Issuance Date 1973-07-10
Abatement Due Date 1973-08-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-07-10
Abatement Due Date 1973-08-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-07-10
Abatement Due Date 1973-08-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State