Search icon

BAINBRIDGE PLASTICS CORP.

Company Details

Name: BAINBRIDGE PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 258517
County: Chenango
Place of Formation: New York
Address: *, BAINBRIGE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAINBRIDGE PLASTICS CORP. DOS Process Agent *, BAINBRIGE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2114900 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C272631-2 1999-04-12 ASSUMED NAME CORP INITIAL FILING 1999-04-12
A63311-4 1973-04-09 CERTIFICATE OF INCORPORATION 1973-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12015053 0215800 1982-06-30 NORTH END OF PRUYN ST, Bainbridge, NY, 13733
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1982-06-30
12026191 0215800 1976-02-24 PLASTICS PARK, Bainbridge, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 II
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-02
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-02
Abatement Due Date 1976-04-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State