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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5511 16TH AVENUE, BROOKLYN, NY, United States, 10004 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11668308 | 0235300 | 1979-06-28 | 76 FOURTH STREET, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11674231 | 0235300 | 1979-05-22 | 76 FOURTH STREET, New York -Richmond, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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