Search icon

GOLDMARK PLASTIC COMPOUNDS, INC.

Company Details

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

DOS Process Agent

Name Role Address
% IRVING M. MARON DOS Process Agent 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
998963 0214700 1984-07-16 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-16
Case Closed 1984-10-02

Violation Items

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
11545613 0214700 1977-03-30 NASSAU TERMINAL ROAD, New Hyde Park, NY, 11040
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
11491768 0214700 1974-06-27 NASSAU TERMINAL ROAD, New Hyde Park, NY, 11040
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