Search icon

O.C. ADHESIVES CORP.

Company Details

Name: O.C. ADHESIVES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1962 (63 years ago)
Entity Number: 2037339
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 5511 16TH AVENUE, BROOKLYN, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
O. C. ADHESIVES CORP 401(K) PLAN 2010 111999111 2011-03-31 O. C. ADHESIVES CORP 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 325500
Sponsor’s telephone number 9732798134
Plan sponsor’s address C/O DR. STANLEY MEYERS, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 111999111
Plan administrator’s name O. C. ADHESIVES CORP
Plan administrator’s address C/O DR. STANLEY MEYERS, NEW YORK, NY, 10023
Administrator’s telephone number 9732798134

Signature of

Role Plan administrator
Date 2011-03-31
Name of individual signing STANLEY MEYERS
O. C. ADHESIVES CORP 401(K) PLAN 2009 111999111 2010-07-21 O. C. ADHESIVES CORP 4
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 325500
Sponsor’s telephone number 9732798134
Plan sponsor’s address C/O DR. STANLEY MEYERS, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 111999111
Plan administrator’s name O. C. ADHESIVES CORP
Plan administrator’s address C/O DR. STANLEY MEYERS, NEW YORK, NY, 10023
Administrator’s telephone number 9732798134

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing STANLEY MEYERS
O. C. ADHESIVES CORP 401(K) PLAN 2009 111999111 2010-08-16 O. C. ADHESIVES CORP 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 325500
Sponsor’s telephone number 9732798134
Plan sponsor’s address C/O DR. STANLEY MEYERS, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 111999111
Plan administrator’s name O. C. ADHESIVES CORP
Plan administrator’s address C/O DR. STANLEY MEYERS, NEW YORK, NY, 10023
Administrator’s telephone number 9732798134

Signature of

Role Plan administrator
Date 2010-08-16
Name of individual signing STANLEY MEYERS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5511 16TH AVENUE, BROOKLYN, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
386292 1963-06-24 CERTIFICATE OF AMENDMENT 1963-06-24
334622 1962-07-12 CERTIFICATE OF INCORPORATION 1962-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11668308 0235300 1979-06-28 76 FOURTH STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-28
Case Closed 1984-03-10
11674231 0235300 1979-05-22 76 FOURTH STREET, New York -Richmond, NY, 11231
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1979-06-29

Related Activity

Type Complaint
Activity Nr 320364771

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1979-05-25
Abatement Due Date 1979-06-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-05-25
Abatement Due Date 1979-06-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-05-25
Abatement Due Date 1979-06-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1979-05-25
Abatement Due Date 1979-06-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-25
Abatement Due Date 1979-05-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100028 A01
Issuance Date 1979-05-25
Abatement Due Date 1979-06-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-05-25
Abatement Due Date 1979-06-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-05-25
Abatement Due Date 1979-06-01
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State