Search icon

WEBSTER PLASTICS, INC.

Company Details

Name: WEBSTER PLASTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1997 (27 years ago)
Date of dissolution: 12 May 2006
Entity Number: 2202526
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-25 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-25 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060512000010 2006-05-12 CERTIFICATE OF TERMINATION 2006-05-12
040902000009 2004-09-02 ERRONEOUS ENTRY 2004-09-02
DP-1575436 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991008000847 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
971125000416 1997-11-25 APPLICATION OF AUTHORITY 1997-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313009102 0213600 2009-03-02 83 ESTATES DRIVE WEST, FAIRPORT, NY, 14450
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-02
Emphasis N: SSTARG08
Case Closed 2009-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2009-03-09
Abatement Due Date 2009-04-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-03-09
Abatement Due Date 2009-04-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
10810794 0213600 1983-05-05 841 HOLT RD, Webster, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-13
Case Closed 1983-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1983-05-19
Abatement Due Date 1983-05-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-05-19
Abatement Due Date 1983-06-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-05-19
Abatement Due Date 1983-05-22
Nr Instances 2
11954518 0235400 1979-02-13 841 HOLT RD, Webster, NY, 14580
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320413453
11942398 0235400 1979-01-17 841 HOLT ROAD, Webster, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1979-02-13

Related Activity

Type Complaint
Activity Nr 320413149

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-01-22
Abatement Due Date 1979-01-17
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State