Search icon

NORTHERN PLASTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1966 (59 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 196925
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6733 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIBERGLASS MANUFACTURER DOS Process Agent 6733 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
RICHARD C DICICCO Chief Executive Officer 6733 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1966-03-28 1995-06-26 Address 101 SOUTH WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1499419 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950626002580 1995-06-26 BIENNIAL STATEMENT 1994-03-01
C204727-2 1993-11-16 ASSUMED NAME CORP INITIAL FILING 1993-11-16
550636-6 1966-03-28 CERTIFICATE OF INCORPORATION 1966-03-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-15
Type:
Planned
Address:
6733 MYERS RD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-06
Type:
Complaint
Address:
101 GREENWAY AVE, Syracuse, NY, 13203
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-06-14
Type:
Complaint
Address:
6733 MEYERS ROAD, Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-26
Type:
FollowUp
Address:
6733 MYERS RD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-12
Type:
Complaint
Address:
6733 MYERS ROAD, East Syracuse, NY, 13057
Safety Health:
Safety
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