Search icon

SUMMIT PLASTICS, INC.

Company Details

Name: SUMMIT PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2554788
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 100 SPENCE STREET, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SPENCE STREET, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LOUIS MARINELLO Chief Executive Officer 100 SPENCE STREET, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2008-07-28 2010-09-27 Address 59 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2008-07-28 2010-09-27 Address 59 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-07-28 2010-09-27 Address 59 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-09-19 2008-07-28 Address 2060 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-09-19 2008-07-28 Address 9 SETALCOTT PL NO, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2000-09-20 2008-07-28 Address 2060 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-09-20 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160915006105 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140917006072 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120919006287 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100927002277 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080728002523 2008-07-28 BIENNIAL STATEMENT 2008-09-01
041103002137 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020919002475 2002-09-19 BIENNIAL STATEMENT 2002-09-01
001201000421 2000-12-01 CERTIFICATE OF AMENDMENT 2000-12-01
000920000386 2000-09-20 CERTIFICATE OF INCORPORATION 2000-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302701719 0214700 2000-03-22 2060 5TH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-03-28
Emphasis L: METHCHLO
Case Closed 2000-09-12

Related Activity

Type Referral
Activity Nr 200152759
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-03-30
Abatement Due Date 2000-04-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 F03 I
Issuance Date 2000-03-30
Abatement Due Date 2000-04-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2000-03-30
Abatement Due Date 2000-04-24
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
300141264 0214700 1999-05-19 2060 5TH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-05-19
Emphasis S: AMPUTATIONS
Case Closed 1999-06-29

Related Activity

Type Complaint
Activity Nr 200148963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-05-20
Abatement Due Date 1999-07-08
Current Penalty 687.5
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1999-05-20
Abatement Due Date 1999-06-16
Current Penalty 550.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1999-05-20
Abatement Due Date 1999-06-16
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1999-05-20
Abatement Due Date 1999-05-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1999-05-20
Abatement Due Date 1999-05-25
Nr Instances 1
Nr Exposed 5
Gravity 01
112877592 0214700 1995-09-27 2060 5TH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-03-25
Case Closed 1997-01-23

Related Activity

Type Referral
Activity Nr 902008168
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Unclassified
Standard Cited 19100212 A03 II
Issuance Date 1996-03-28
Abatement Due Date 1996-04-02
Current Penalty 28000.0
Initial Penalty 35000.0
Nr Instances 1
Gravity 10
17542853 0214700 1986-07-03 2060 5TH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-07-03
Case Closed 1986-08-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-07-09
Abatement Due Date 1986-08-11
Nr Instances 1
Nr Exposed 50
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-07-09
Abatement Due Date 1986-08-11
Nr Instances 1
Nr Exposed 50
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1986-07-09
Abatement Due Date 1986-08-11
Nr Instances 1
Nr Exposed 50
11458551 0214700 1983-06-14 2060 5TH AVE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1984-03-22
11458569 0214700 1983-06-14 2060 5TH AVE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1983-06-20
Abatement Due Date 1983-06-23
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-06-20
Abatement Due Date 1983-07-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-06-20
Abatement Due Date 1983-07-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-06-20
Abatement Due Date 1983-07-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-06-20
Abatement Due Date 1983-07-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-06-20
Abatement Due Date 1983-07-13
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State