Search icon

ULTRA TOOL & PLASTICS, INC.

Company Details

Name: ULTRA TOOL & PLASTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2309136
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: JOSEPH N. BETRO, 500 COMMERCE DR, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH N. BETRO Chief Executive Officer 500 COMMERCE DR, AMHERST, NY, United States, 14228

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
DP-2127882 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
010123002613 2001-01-23 BIENNIAL STATEMENT 2000-10-01
981104000205 1998-11-04 CERTIFICATE OF AMENDMENT 1998-11-04
981022000578 1998-10-22 APPLICATION OF AUTHORITY 1998-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100522945 0213600 1987-08-03 155 PINEVIEW DRIVE, AMHERST, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-07
Case Closed 1987-11-23

Related Activity

Type Complaint
Activity Nr 71853659
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-08-14
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-08-14
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1987-08-14
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 B02 IV
Issuance Date 1987-08-14
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
100522598 0213600 1987-06-16 155 PINE VIEW DRIVE, AMHERST, NY, 14150
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-06-22
Case Closed 1987-06-22

Related Activity

Type Referral
Activity Nr 900977562
Safety Yes
17819277 0213600 1985-10-21 155 PINE VIEW DRIVE, AMHERST, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-21
Case Closed 1985-10-21

Related Activity

Type Complaint
Activity Nr 70954300
Safety Yes
10803211 0213600 1980-03-05 20 AQUA LANE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-03-05
Case Closed 1980-04-08

Related Activity

Type Complaint
Activity Nr 320207939

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1980-03-14
Abatement Due Date 1980-03-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
10803054 0213600 1979-09-12 20 AQUA LANE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-12
Case Closed 1984-03-10
10811735 0213600 1979-08-23 20 AQUA LANE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320204647

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-08-27
Abatement Due Date 1979-09-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-08-27
Abatement Due Date 1979-09-13
Nr Instances 1
Related Event Code (REC) Complaint
10812139 0213600 1976-11-19 20 AQUA LANE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-11-19
Case Closed 1984-03-10
10801728 0213600 1975-10-23 20 AQUA LANE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1975-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-11-06
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-06
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-06
Abatement Due Date 1975-11-14
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-11-06
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-06
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 004003
Issuance Date 1975-11-06
Abatement Due Date 1975-11-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State