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
Name | Role | Address |
---|---|---|
AMERICAN TRANSPARENTS PLASTIC CORP. | DOS Process Agent | 180 NATIONAL RD, EDISON, NJ, United States, 08818 |
Name | Role | Address |
---|---|---|
EMANUEL PARNES | Chief Executive Officer | 180 NATIONAL ROAD, PO BOX 556, EDISON, NJ, United States, 08818 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11593803 | 0235200 | 1972-09-07 | 1221 38 STREET, New York -Richmond, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11593613 | 0235200 | 1972-08-01 | 1221 38 STREET, New York -Richmond, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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