Search icon

INLAND PLASTIC MATERIALS, INC.

Company Details

Name: INLAND PLASTIC MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1968 (57 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 227701
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 120 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INLAND PLASTIC MATERIALS, INC. Agent 120 NEW SO. RD., HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
WALTER L GLAWS Chief Executive Officer 120 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1973-03-12 1993-05-12 Address 120 NEW SO. RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1968-09-06 1973-03-12 Address 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150313019 2015-03-13 ASSUMED NAME CORP INITIAL FILING 2015-03-13
DP-1489153 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931021002593 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930512002417 1993-05-12 BIENNIAL STATEMENT 1992-09-01
A55879-2 1973-03-12 CERTIFICATE OF AMENDMENT 1973-03-12
A11667-4 1972-08-28 CERTIFICATE OF AMENDMENT 1972-08-28
703616-4 1968-09-06 CERTIFICATE OF INCORPORATION 1968-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1003037 0214700 1985-02-13 120 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-02-13
Case Closed 1985-02-14

Related Activity

Type Referral
Activity Nr 900860446
Health Yes
1023134 0214700 1985-02-07 120 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1985-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-02-13
Abatement Due Date 1985-03-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-02-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1985-02-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1985-02-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-02-13
Abatement Due Date 1985-03-18
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1985-02-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-02-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
11529922 0214700 1982-07-20 120 NEW SOUTH RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-20
Case Closed 1982-07-21
11495553 0214700 1981-12-22 120 NEW S RD, Hicksville, NY, 11802
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-12-22
Case Closed 1982-01-04

Related Activity

Type Complaint
Activity Nr 320354228
11513470 0214700 1978-06-01 120 NEW SOUTH RD, Hicksville, NY, 11802
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-06-07
Case Closed 1978-09-29

Related Activity

Type Complaint
Activity Nr 320341811

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-06-07
Abatement Due Date 1978-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-06-07
Abatement Due Date 1978-06-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-06-07
Abatement Due Date 1978-09-29
Nr Instances 1
11590106 0214700 1974-08-13 120 NEW SOUTH ROAD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-15
Abatement Due Date 1974-09-19
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-08-15
Abatement Due Date 1974-09-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-08-15
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-15
Abatement Due Date 1974-09-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-15
Abatement Due Date 1974-09-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01011
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-08-15
Abatement Due Date 1974-11-21
Nr Instances 1
11589173 0214700 1974-03-19 120 NEW SOUTH RD, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-03-20
Abatement Due Date 1974-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-20
Abatement Due Date 1974-04-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State