Search icon

PRE-TECH PLASTICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O PATRICK CARNEY, ESQ. DOS Process Agent 14 FATHER JOQUES PLACE, TICONDEROGA, NY, United States, 12883

Chief Executive Officer

Name Role Address
EDWARD PAYA JR Chief Executive Officer PO BOX 1086, WILLISTON, VT, United States, 05495

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311980262 0213100 2009-07-23 12 TOM PHELPS LANE SUITE 2, MINEVILLE, NY, 12956
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-23
Emphasis S: ELECTRICAL, S: AMPUTATIONS, N: AMPUTATE, S: POWERED IND VEHICLE
Case Closed 2009-10-23

Violation Items

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
307534719 0213100 2004-08-06 3085 PLANK RD, MINEVILLE, NY, 12956
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