Search icon

DBL PLASTICS INC.

Company Details

Name: DBL PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1965 (59 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 193854
ZIP code: 10006
County: Queens
Place of Formation: New York
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FERBER & FERBER DOS Process Agent 149 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-1796345 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C234708-2 1996-05-06 ASSUMED NAME CORP INITIAL FILING 1996-05-06
534051-4 1965-12-28 CERTIFICATE OF INCORPORATION 1965-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11905841 0215600 1983-06-08 43 38 36TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-08
Case Closed 1983-06-10
11920832 0215600 1977-05-17 43-38 36TH STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1984-03-10
11920766 0215600 1977-04-20 43-38 36TH STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1977-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-04-25
Abatement Due Date 1977-05-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-25
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-25
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-04-25
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-04-25
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-04-25
Abatement Due Date 1977-05-13
Nr Instances 1
11507035 0214700 1974-06-07 43-38 36 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-17
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-06-17
Abatement Due Date 1974-06-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-17
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1974-06-17
Abatement Due Date 1974-07-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State