Search icon

SPACE AGE PLASTIC FABRICATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPACE AGE PLASTIC FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1964 (61 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

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

Unique Entity ID

CAGE Code:
59869
UEI Expiration Date:
2018-01-16

Business Information

Activation Date:
2017-01-16
Initial Registration Date:
2001-05-17

Commercial and government entity program

CAGE number:
59869
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-14

Contact Information

POC:
ARTHUR BARSKY
Corporate URL:
http://plastic64.com/

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 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2010-11-04 2020-11-03 Address 4519 WHTTE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2016-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-28
Type:
Monitoring
Address:
4519 WHITE PLAINS ROAD, BRONX, NY, 10470
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-05-07
Type:
Planned
Address:
4519 WHITE PLAINS ROAD, BRONX, NY, 10470
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-08-31
Type:
FollowUp
Address:
4519 WHITE PLAINS RD., BRONX, NY, 10470
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-08-31
Type:
FollowUp
Address:
4519 WHITE PLAINS ROAD, BRONX, NY, 10470
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-01-11
Type:
Referral
Address:
4519 WHITE PLAINS RD., BRONX, NY, 10470
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State