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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
SPACE AGE PLASTIC FABRICATORS INC. | DOS Process Agent | 85-22 218 STREET, HOLLIS HILLS, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
ARTHUR BARSKY | Chief Executive Officer | 85-22 218 STREET, HOLLIS HILLS, NY, United States, 11427 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304383532 | 0216000 | 2002-08-28 | 4519 WHITE PLAINS ROAD, BRONX, NY, 10470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304381502 |
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 |
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 |
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 |
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 |
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-09-14 |
Case Closed | 1982-09-17 |
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