Search icon

DIMENSION PLASTICS, LTD.

Company Details

Name: DIMENSION PLASTICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1969 (56 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 277238
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 14 CENTRE PLACE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMENSION PLASTICS, LTD. DOS Process Agent 14 CENTRE PLACE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1969-05-23 1985-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C309376-2 2001-11-23 ASSUMED NAME CORP INITIAL FILING 2001-11-23
DP-1269075 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B202744-3 1985-03-13 CERTIFICATE OF AMENDMENT 1985-03-13
758935-4 1969-05-23 CERTIFICATE OF INCORPORATION 1969-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1781731 0215600 1984-07-19 1169 E 156TH STREET, BRONX, NY, 10474
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-07-19
Case Closed 1984-07-19
11894235 0215600 1982-09-13 1169 E 156 ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-13
Case Closed 1982-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1982-09-27
Abatement Due Date 1982-10-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-27
Abatement Due Date 1982-10-05
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-09-27
Abatement Due Date 1982-09-27
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-25
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-09-27
Abatement Due Date 1982-10-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State