Search icon

COMMON SENSE PLASTICS, INC.

Company Details

Name: COMMON SENSE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1997 (27 years ago)
Date of dissolution: 16 Jun 2010
Entity Number: 2210500
ZIP code: 13620
County: Lewis
Place of Formation: New York
Address: 9728 STATE RTE 126, CASTERLAND, NY, United States, 13620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENT WIDRICK Chief Executive Officer 9728 STATE RTE 126, CASTERLAND, NY, United States, 13620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9728 STATE RTE 126, CASTERLAND, NY, United States, 13620

History

Start date End date Type Value
2003-11-28 2006-01-20 Address 9728 STATE RTE 126, CASTORLAND, NY, 13620, USA (Type of address: Service of Process)
2003-11-28 2006-01-20 Address 9728 STATE RTE 126, CASTORLAND, NY, 13620, USA (Type of address: Chief Executive Officer)
2003-11-28 2006-01-20 Address 9728 STATE RTE 126, CASTORLAND, NY, 13620, USA (Type of address: Principal Executive Office)
2000-12-18 2003-11-28 Address RD#1, BOX 207A, CASTORLAND, NY, 13620, USA (Type of address: Service of Process)
2000-02-01 2003-11-28 Address RT. 1, BOX 207A, CASTORLAND, NY, 13620, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100616000526 2010-06-16 CERTIFICATE OF DISSOLUTION 2010-06-16
091210002306 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080206003060 2008-02-06 BIENNIAL STATEMENT 2007-12-01
060120003039 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031128002248 2003-11-28 BIENNIAL STATEMENT 2003-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State