Search icon

P. A. PLASTICS INC.

Company Details

Name: P. A. PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1968 (57 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 222727
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NIXON HARGRAVE DEVANS & DOYLE DOS Process Agent 1 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-1556053 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C236131-2 1996-06-13 ASSUMED NAME CORP INITIAL FILING 1996-06-13
680073-5 1968-04-29 CERTIFICATE OF INCORPORATION 1968-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17821133 0213600 1986-03-12 300 ORMOND STREET, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1986-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-03-19
Abatement Due Date 1986-03-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1986-03-19
Abatement Due Date 1986-04-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-03-19
Abatement Due Date 1986-03-28
Nr Instances 1
Nr Exposed 10
10810828 0213600 1983-05-20 300 ORMOND ST, Rochester, NY, 14605
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-20
Case Closed 1983-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State