Search icon

MAC PLASTICS, INC.

Company Details

Name: MAC PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1964 (61 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 173367
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 420 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAC PLASTICS, INC. DOS Process Agent 420 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
DP-1712335 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C207495-2 1994-03-01 ASSUMED NAME CORP INITIAL FILING 1994-03-01
418604 1964-01-29 CERTIFICATE OF INCORPORATION 1964-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1742063 0214700 1984-02-10 539 ACORN ST, DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-10
Emphasis N: ASBESTOS
Case Closed 1984-06-19
11520327 0214700 1982-09-14 539 ACORN AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-09-15
Case Closed 1982-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-01-25
Abatement Due Date 1982-10-04
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-01-25
Abatement Due Date 1982-10-04
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-09-21
Abatement Due Date 1982-10-04
Nr Instances 1
11443850 0214700 1978-05-10 539 ACORN STREET, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-10
Case Closed 1978-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-05-16
Abatement Due Date 1978-05-19
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-05-16
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-05-16
Abatement Due Date 1978-05-19
Nr Instances 7
11476827 0214700 1973-01-16 539 ACORN STREET, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-16
Case Closed 1984-03-10
11476702 0214700 1972-12-08 539 ACORN STREET, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-12-11
Abatement Due Date 1973-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-12-11
Abatement Due Date 1973-02-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1972-12-11
Abatement Due Date 1973-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1972-12-11
Abatement Due Date 1973-02-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1972-12-11
Abatement Due Date 1973-02-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-12-11
Abatement Due Date 1973-02-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1972-12-11
Abatement Due Date 1973-01-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025074
Issuance Date 1972-12-11
Abatement Due Date 1973-01-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1972-12-11
Abatement Due Date 1973-01-12
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State