Name: | PRE-TECH PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1998 (27 years ago) |
Entity Number: | 2261504 |
ZIP code: | 12883 |
County: | Essex |
Place of Formation: | Vermont |
Principal Address: | 209 BLAIR PARK, WILLISTON, VT, United States, 05495 |
Address: | 14 FATHER JOQUES PLACE, TICONDEROGA, NY, United States, 12883 |
Name | Role | Address |
---|---|---|
C/O PATRICK CARNEY, ESQ. | DOS Process Agent | 14 FATHER JOQUES PLACE, TICONDEROGA, NY, United States, 12883 |
Name | Role | Address |
---|---|---|
EDWARD PAYA JR | Chief Executive Officer | PO BOX 1086, WILLISTON, VT, United States, 05495 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2008-06-19 | Address | 211 BLAIR PARK, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2014-06-23 | Address | 211 BLAIR PARK, WILLISTON, VT, 05495, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2006-05-10 | Address | 209 BLAIR PARK RD, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2006-05-10 | Address | 209 BLAIR PARK RD, WILLISTON, VT, 05495, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623006070 | 2014-06-23 | BIENNIAL STATEMENT | 2014-05-01 |
100604002976 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080619002391 | 2008-06-19 | BIENNIAL STATEMENT | 2008-05-01 |
060510002338 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040526002037 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020423002664 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000523002814 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
980520000440 | 1998-05-20 | APPLICATION OF AUTHORITY | 1998-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311980262 | 0213100 | 2009-07-23 | 12 TOM PHELPS LANE SUITE 2, MINEVILLE, NY, 12956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2009-08-25 |
Abatement Due Date | 2009-09-12 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2009-08-25 |
Abatement Due Date | 2009-09-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-08-06 |
Emphasis | N: AMPUTATE, S: AMPUTATIONS |
Case Closed | 2005-07-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 2004-08-13 |
Abatement Due Date | 2004-08-18 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Final Order | 2005-02-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100334 A02 II |
Issuance Date | 2004-08-13 |
Abatement Due Date | 2004-08-18 |
Current Penalty | 315.0 |
Initial Penalty | 525.0 |
Final Order | 2005-02-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2004-08-13 |
Abatement Due Date | 2004-08-18 |
Final Order | 2005-02-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State