Search icon

AMERICAN TRANSPARENTS PLASTIC CORP.

Company Details

Name: AMERICAN TRANSPARENTS PLASTIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1967 (58 years ago)
Entity Number: 205930
ZIP code: 08818
County: Kings
Place of Formation: New York
Address: 180 NATIONAL RD, EDISON, NJ, United States, 08818
Principal Address: 180 NATIONAL ROAD, EDISON, NJ, United States, 08817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN TRANSPARENTS PLASTIC CORP. DOS Process Agent 180 NATIONAL RD, EDISON, NJ, United States, 08818

Chief Executive Officer

Name Role Address
EMANUEL PARNES Chief Executive Officer 180 NATIONAL ROAD, PO BOX 556, EDISON, NJ, United States, 08818

History

Start date End date Type Value
1995-04-05 2017-01-18 Address 180 NATIONAL ROAD, EDISON, NJ, 08818, 0556, USA (Type of address: Service of Process)
1967-01-13 1995-04-05 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063482 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060913 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170118006350 2017-01-18 BIENNIAL STATEMENT 2017-01-01
130108006837 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110119002715 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081230002521 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117002882 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050228002258 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030103002492 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010119002317 2001-01-19 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11593803 0235200 1972-09-07 1221 38 STREET, New York -Richmond, NY, 11218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1972-09-07
Case Closed 1984-03-10
11593613 0235200 1972-08-01 1221 38 STREET, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-08-01
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1972-08-07
Abatement Due Date 1972-09-07
Contest Date 1972-08-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1972-08-07
Abatement Due Date 1972-09-07
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1972-08-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1972-08-07
Abatement Due Date 1972-09-07
Contest Date 1972-08-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100026 C02
Issuance Date 1972-08-07
Abatement Due Date 1972-09-07
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1972-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-07
Abatement Due Date 1972-09-07
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1972-08-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1972-08-07
Abatement Due Date 1972-09-07
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1972-08-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State