-
Home Page
›
-
Counties
›
-
Queens
›
-
11370
›
-
DYNAMIC PLASTICS CORP.
Company Details
Name: |
DYNAMIC PLASTICS CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Nov 1957 (67 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
168452 |
ZIP code: |
11370
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
19-40 HAZEN STREET, EAST ELMHURST, NY, United States, 11370 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
WM KREIZEL
|
Chief Executive Officer
|
19-40 HAZEN STREET, EAST ELMHURST, NY, United States, 11370
|
DOS Process Agent
Name |
Role |
Address |
WM KREIZEL
|
DOS Process Agent
|
19-40 HAZEN STREET, EAST ELMHURST, NY, United States, 11370
|
History
Start date |
End date |
Type |
Value |
1957-11-07
|
1995-06-30
|
Address
|
233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1538284
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
971105002740
|
1997-11-05
|
BIENNIAL STATEMENT
|
1997-11-01
|
950630002154
|
1995-06-30
|
BIENNIAL STATEMENT
|
1993-11-01
|
C174589-2
|
1991-03-01
|
ASSUMED NAME CORP INITIAL FILING
|
1991-03-01
|
83766
|
1957-11-07
|
CERTIFICATE OF INCORPORATION
|
1957-11-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106835192
|
0215600
|
1990-10-19
|
19-40 HAZEN STREET, EAST ELMHURST, NY, 11105
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1990-11-20
|
Case Closed |
1990-11-26
|
Related Activity
Type |
Complaint |
Activity Nr |
71841639 |
Health |
Yes |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State