Search icon

LIFETIME PLASTICS, CORP.

Company Details

Name: LIFETIME PLASTICS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1958 (67 years ago)
Date of dissolution: 30 Nov 2021
Entity Number: 170347
ZIP code: 12047
County: Rensselaer
Place of Formation: New York
Address: 239 REMSEN ST., PO BOX 85, COHOES, NY, United States, 12047

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 REMSEN ST., PO BOX 85, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
RICHARD L MIRON Chief Executive Officer 239 REMSEN STREET, PO BOX 85, COHOES, NY, United States, 12047

History

Start date End date Type Value
2006-03-07 2022-10-05 Address 239 REMSEN STREET, PO BOX 85, COHOES, NY, 12047, 0085, USA (Type of address: Chief Executive Officer)
1995-03-13 2006-03-07 Address 239 REMSEN ST., PO BOX 85, COHOES, NY, 12047, 0085, USA (Type of address: Chief Executive Officer)
1995-03-13 2022-10-05 Address 239 REMSEN ST., PO BOX 85, COHOES, NY, 12047, 0085, USA (Type of address: Service of Process)
1958-02-13 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1958-02-13 1995-03-13 Address 539 PAWLING AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005002508 2021-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-30
140320002224 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120308002070 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100219002135 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080205002380 2008-02-05 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT10P0056
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-05
Description:
FSC:Z179 CERAMIC TILE FLOOR, B-145, WATERVLIET ARSENAL THE PURPOSE OF THIS MODIFICATION IS TO EXTEND THE DELIVERY DATE TO ALLOW FOR ASBESTOS ABATEMENT.
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z179: MAINT-REP-ALT/OTHER WAREHOUSE BLDGS
Procurement Instrument Identifier:
W911PT08P0122
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-28
Total Dollars Obligated:
8800.00
Current Total Value Of Award:
8800.00
Potential Total Value Of Award:
8800.00
Description:
FSC: Z111 NAME: NEW CARPET IN BLDG 10 COMMAND SECTION
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State