Search icon

CLEAROLL POLY FILM CO. INC.

Company Details

Name: CLEAROLL POLY FILM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1967 (58 years ago)
Entity Number: 212181
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 630 EMPIRE BLVD., BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIEZER SHEMESH DOS Process Agent 630 EMPIRE BLVD., BROOKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
C303576-2 2001-06-14 ASSUMED NAME CORP INITIAL FILING 2001-06-14
628496-4 1967-07-13 CERTIFICATE OF INCORPORATION 1967-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11659950 0235300 1977-06-24 1051 IRVING AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1977-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-06-30
Abatement Due Date 1977-07-05
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-06-30
Abatement Due Date 1977-07-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-30
Abatement Due Date 1977-07-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-30
Abatement Due Date 1977-07-05
Nr Instances 1
11681293 0235300 1976-05-14 1051 IRVING AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-14
Case Closed 1984-03-10
11680980 0235300 1976-02-25 1051 IRVING AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-27
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-27
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-27
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-27
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-27
Abatement Due Date 1976-03-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-27
Abatement Due Date 1976-03-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-02-27
Abatement Due Date 1976-03-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1976-02-27
Abatement Due Date 1976-03-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-27
Abatement Due Date 1976-03-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State