Name: | GOLDMARK PLASTIC COMPOUNDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1957 (68 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 166874 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 21 E. 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% IRVING M. MARON | DOS Process Agent | 21 E. 40TH ST., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796168 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C172402-2 | 1990-12-18 | ASSUMED NAME CORP INITIAL FILING | 1990-12-18 |
73821 | 1957-08-12 | CERTIFICATE OF INCORPORATION | 1957-08-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
998963 | 0214700 | 1984-07-16 | NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-07-18 |
Abatement Due Date | 1984-07-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1984-07-18 |
Abatement Due Date | 1984-08-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-03-30 |
Case Closed | 1977-04-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-15 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100030 A02 |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-27 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100110 E04 III |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-27 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-06-27 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B06 |
Issuance Date | 1974-07-05 |
Abatement Due Date | 1974-07-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100176 C |
Issuance Date | 1974-07-05 |
Abatement Due Date | 1974-07-30 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State