Search icon

MOLL INDUSTRIES, INC.

Company Details

Name: MOLL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1998 (27 years ago)
Date of dissolution: 12 Jun 2007
Entity Number: 2272460
ZIP code: 75240
County: Monroe
Place of Formation: Delaware
Address: 13455 NOEL ROAD STE 2250, DALLAS, TX, United States, 75240
Principal Address: 2607 KINGSTON PIKE, STE 200, KNOXVILLE, TN, United States, 37919

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13455 NOEL ROAD STE 2250, DALLAS, TX, United States, 75240

Chief Executive Officer

Name Role Address
GEORGE T VOTIS Chief Executive Officer 2607 KINGSTON PIKE, STE 200, KNOXVILLE, TN, United States, 37919

History

Start date End date Type Value
1999-11-12 2007-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-12 2007-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-23 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-06-23 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070612001148 2007-06-12 SURRENDER OF AUTHORITY 2007-06-12
000725000093 2000-07-25 CERTIFICATE OF AMENDMENT 2000-07-25
000712002708 2000-07-12 BIENNIAL STATEMENT 2000-06-01
991112000172 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
980623000663 1998-06-23 APPLICATION OF AUTHORITY 1998-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303792790 0213600 2000-08-30 236 PERINTON PARKWAY, FAIRPORT, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-06
Emphasis N: MMTARG
Case Closed 2000-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 2000-10-16
Abatement Due Date 2000-11-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2000-10-16
Abatement Due Date 2000-10-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-10-16
Abatement Due Date 2000-11-18
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
303792782 0213600 2000-08-25 236 PERINTON PARKWAY, FAIRPORT, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-10-04
Emphasis S: AMPUTATIONS, N: MMTARG
Case Closed 2000-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-10-18
Abatement Due Date 2000-11-04
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
301001269 0213600 1998-02-25 236 PERINTON PARKWAY, FAIRPORT, NY, 14450
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1998-02-25
Case Closed 1998-04-15

Related Activity

Type Inspection
Activity Nr 301000030

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1998-03-25
Abatement Due Date 1998-04-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
301000030 0213600 1997-10-06 236 PERINTON PARKWAY, FAIRPORT, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-10-14
Case Closed 1998-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1997-11-25
Abatement Due Date 1997-12-08
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-11-25
Abatement Due Date 1997-12-05
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-13
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 29
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-11-25
Abatement Due Date 1997-12-01
Nr Instances 1
Nr Exposed 29
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1997-11-25
Abatement Due Date 1997-12-01
Nr Instances 1
Nr Exposed 29
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-13
Nr Instances 1
Nr Exposed 29
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040004
Issuance Date 1997-11-25
Abatement Due Date 1997-11-29
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 29
Gravity 00
FTA Inspection NR 301001269
FTA Issuance Date 1998-03-25
FTA Current Penalty 700.0
Citation ID 02002A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1997-11-25
Abatement Due Date 1997-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-11-25
Abatement Due Date 1998-01-05
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1997-11-25
Abatement Due Date 1997-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19100305 J01 I
Issuance Date 1997-11-25
Abatement Due Date 1997-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State