Search icon

SPACE AGE PLASTIC FABRICATORS INC.

Company Details

Name: SPACE AGE PLASTIC FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1964 (60 years ago)
Date of dissolution: 22 Sep 2023
Entity Number: 181410
ZIP code: 11427
County: Bronx
Place of Formation: New York
Address: 85-22 218 STREET, HOLLIS HILLS, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59869 Obsolete U.S./Canada Manufacturer 1981-04-18 2024-03-02 2022-02-14 No data

Contact Information

POC ARTHUR BARSKY
Phone +1 718-324-6677
Fax +1 718-994-0582
Address 4519 WHITE PLAINS RD, BRONX, NY, 10470 1608, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SPACE AGE PLASTIC FABRICATORS INC. DOS Process Agent 85-22 218 STREET, HOLLIS HILLS, NY, United States, 11427

Chief Executive Officer

Name Role Address
ARTHUR BARSKY Chief Executive Officer 85-22 218 STREET, HOLLIS HILLS, NY, United States, 11427

History

Start date End date Type Value
2023-08-29 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-03 2023-09-22 Address 85-22 218 STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2020-11-03 2023-09-22 Address 85-22 218 STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
2010-11-04 2020-11-03 Address 4519 WHTTE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2010-11-04 2020-11-03 Address 4519 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2006-11-15 2010-11-04 Address 4519 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1993-11-08 2010-11-04 Address 4519 WHTTE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)
1993-11-08 2010-11-04 Address 4519 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1992-11-12 1993-11-08 Address 4519 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1992-11-12 2006-11-15 Address 4519 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230922001924 2023-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-29
201103061845 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161116006286 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141112007055 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121119002283 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101104003293 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081107002446 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061115002499 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041223002452 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021031002077 2002-10-31 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383532 0216000 2002-08-28 4519 WHITE PLAINS ROAD, BRONX, NY, 10470
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2002-08-28
Case Closed 2002-09-05

Related Activity

Type Inspection
Activity Nr 304381502
304381502 0216000 2002-05-07 4519 WHITE PLAINS ROAD, BRONX, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-07-11
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-08-05
Abatement Due Date 2002-10-15
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2002-08-05
Abatement Due Date 2002-10-15
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101052 I02
Issuance Date 2002-08-05
Abatement Due Date 2002-09-09
Nr Instances 1
Nr Exposed 1
Gravity 01
102776259 0215600 1989-08-31 4519 WHITE PLAINS RD., BRONX, NY, 10470
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1989-09-07

Related Activity

Type Inspection
Activity Nr 100211804
102776242 0215600 1989-08-31 4519 WHITE PLAINS ROAD, BRONX, NY, 10470
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-08-31
Case Closed 1989-09-07

Related Activity

Type Inspection
Activity Nr 106829807
106829807 0215600 1989-01-11 4519 WHITE PLAINS RD., BRONX, NY, 10470
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-01-11
Case Closed 1990-01-08

Related Activity

Type Referral
Activity Nr 900849951
Health Yes

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-04-20
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-04-20
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
100211804 0215600 1987-05-22 4519 WHITE PLAINS RD., BRONX, NY, 10470
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-05-22
Case Closed 1989-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-23
Abatement Due Date 1987-09-08
Nr Instances 3
Nr Exposed 10
FTA Inspection NR 106829807
FTA Issuance Date 1989-04-20
FTA Current Penalty 500.0
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-07-23
Abatement Due Date 1987-09-08
Nr Instances 3
Nr Exposed 10
FTA Inspection NR 106829807
FTA Issuance Date 1989-04-20
FTA Current Penalty 500.0
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-23
Abatement Due Date 1987-09-08
Nr Instances 3
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-23
Abatement Due Date 1987-09-08
Nr Instances 3
Nr Exposed 10
11908191 0215600 1982-09-14 4519 WHITE PLAINS RD, New York -Richmond, NY, 10470
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-14
Case Closed 1982-09-17
12124269 0235500 1975-12-10 4519 WHITE PLAINS ROAD, New York -Richmond, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-02
Abatement Due Date 1976-01-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State