Search icon

MODE PLASTICS, INC.

Company Details

Name: MODE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1973 (52 years ago)
Date of dissolution: 28 Jun 2010
Entity Number: 258240
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, United States, 03801
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MEELIA RICHARD J Chief Executive Officer 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, United States, 03801

History

Start date End date Type Value
2007-03-14 2009-03-24 Address 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, 03801, 6807, USA (Type of address: Chief Executive Officer)
2005-04-20 2007-03-14 Address 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, 03801, 6807, USA (Type of address: Chief Executive Officer)
2002-02-08 2005-04-20 Address THREE TYCO PARK, EXETER, NH, 03833, USA (Type of address: Chief Executive Officer)
2002-02-08 2005-04-20 Address 30-10 REVIEW AVE, LONG ISLAND, NY, 10019, USA (Type of address: Principal Executive Office)
1973-04-05 2001-11-30 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140407054 2014-04-07 ASSUMED NAME CORP INITIAL FILING 2014-04-07
100628000241 2010-06-28 CERTIFICATE OF MERGER 2010-06-28
090324002685 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070314002374 2007-03-14 BIENNIAL STATEMENT 2007-04-01
050420002275 2005-04-20 BIENNIAL STATEMENT 2005-04-01
020208002825 2002-02-08 BIENNIAL STATEMENT 2001-04-01
011130000331 2001-11-30 CERTIFICATE OF CHANGE 2001-11-30
A62553-3 1973-04-05 CERTIFICATE OF INCORPORATION 1973-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11856853 0215600 1981-10-26 47 01 35 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-28
Case Closed 1981-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-11-02
Abatement Due Date 1981-11-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-11-02
Abatement Due Date 1981-11-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-11-02
Abatement Due Date 1981-11-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-11-02
Abatement Due Date 1981-11-27
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-11-02
Abatement Due Date 1981-11-27
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-11-02
Abatement Due Date 1981-11-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1981-11-02
Abatement Due Date 1981-11-27
Nr Instances 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9208177 Patent 1992-11-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-11-10
Termination Date 1992-12-03
Section 0271

Parties

Name A & E PRODUCTS GROUP
Role Plaintiff
Name MODE PLASTICS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State