Search icon

DUBOIS PLASTIC PRODUCTS, INC.

Company Details

Name: DUBOIS PLASTIC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1967 (58 years ago)
Date of dissolution: 19 May 1983
Entity Number: 214954
ZIP code: 15035
County: Livingston
Place of Formation: New York
Address: 501 MOSSIDE BLVD., P. O. BOX 200, E MCKEESPORT, PA, United States, 15035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
PRECISE METALS & PLASTICS, INC. DOS Process Agent 501 MOSSIDE BLVD., P. O. BOX 200, E MCKEESPORT, PA, United States, 15035

History

Start date End date Type Value
1967-12-18 1983-05-19 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1967-10-11 1967-12-18 Address ROCHESTER ST., AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A981958-5 1983-05-19 CERTIFICATE OF MERGER 1983-05-19
654507-2 1967-12-18 CERTIFICATE OF AMENDMENT 1967-12-18
645156-3 1967-10-24 CERTIFICATE OF AMENDMENT 1967-10-24
642909-3 1967-10-11 CERTIFICATE OF INCORPORATION 1967-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11987716 0215800 1983-07-07 ROCHESTER ST, Avon, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1983-07-12
Abatement Due Date 1983-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-07-12
Abatement Due Date 1983-07-15
Nr Instances 1
11943289 0235400 1980-10-31 ROCHESTER STREET, Avon, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1980-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1980-11-05
Abatement Due Date 1980-10-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-11-05
Abatement Due Date 1980-10-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-11-05
Abatement Due Date 1980-10-31
Nr Instances 1
11923349 0235400 1975-08-14 ROCHESTER STREET, Avon, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-15
Case Closed 1984-03-10
11923547 0235400 1975-08-14 ROCHESTER ST, Avon, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1975-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-09-15
Abatement Due Date 1975-10-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-09-15
Abatement Due Date 1975-10-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1975-09-15
Abatement Due Date 1975-10-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-15
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-09-15
Abatement Due Date 1975-10-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1975-09-15
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1975-09-15
Abatement Due Date 1975-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State