Search icon

GIANT PLASTIC INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIANT PLASTIC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2001814
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4812 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC BLUM Chief Executive Officer 4812-13TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4812 13TH AVE, BROOKLYN, NY, United States, 11219

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
68HD1
UEI Expiration Date:
2015-10-20

Business Information

Doing Business As:
ROYAL BAG
Activation Date:
2014-10-20
Initial Registration Date:
2011-01-13

History

Start date End date Type Value
2008-02-04 2016-02-17 Address 4812-13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-12-28 2008-02-04 Address 1418 48 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-06-30 2004-12-28 Address 242 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1998-06-30 2004-12-28 Address 242 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1998-06-30 2004-12-28 Address 242 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143164 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160217006099 2016-02-17 BIENNIAL STATEMENT 2016-02-01
120309002160 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100224002841 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080204002374 2008-02-04 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State