Search icon

TOTAL PLASTICS, INC.

Company Details

Name: TOTAL PLASTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781427
ZIP code: 12207
County: Westchester
Place of Formation: Michigan
Principal Address: 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, United States, 60523
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAN STOETTNER Chief Executive Officer 1420 KENSINGTON ROAD, SUITE 220, OAK BROOL, IL, United States, 60523

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 1420 KENSINGTON ROAD, SUITE 220, OAK BROOL, IL, 60523, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-05 2024-06-10 Address 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2016-06-15 2018-06-05 Address 1420 KENSINGTON ROAD, STE 220, OAK BROOKE, IL, 60523, USA (Type of address: Chief Executive Officer)
2016-06-15 2018-06-05 Address 1420 KENSINGTON ROAD, STE 220, OAK BROOKE, IL, 60523, USA (Type of address: Principal Executive Office)
2013-07-11 2018-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-11 2024-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-11-02 2016-06-15 Address 2810 NORTH BURDICK, KALAMAZOO, MI, 49004, USA (Type of address: Chief Executive Officer)
2004-11-02 2016-06-15 Address 2810 NORTH BURDICK, KALAMAZOO, MI, 49004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240610003138 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220610001847 2022-06-10 BIENNIAL STATEMENT 2022-06-01
180605006969 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160615006393 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140804006966 2014-08-04 BIENNIAL STATEMENT 2014-06-01
130711000313 2013-07-11 CERTIFICATE OF CHANGE 2013-07-11
100625002539 2010-06-25 BIENNIAL STATEMENT 2010-06-01
060605002430 2006-06-05 BIENNIAL STATEMENT 2006-06-01
041102002564 2004-11-02 BIENNIAL STATEMENT 2004-06-01
020621000047 2002-06-21 APPLICATION OF AUTHORITY 2002-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341716322 0216000 2016-08-17 4231 VIREO AVE., BRONX, NY, 10470
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-17
Case Closed 2016-11-04

Related Activity

Type Complaint
Activity Nr 1125779
Safety Yes
Health Yes
Type Inspection
Activity Nr 1176947
Safety Yes
341769479 0216000 2016-08-17 4231 VIREO AVE., BRONX, NY, 10470
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-08-17
Case Closed 2016-12-16

Related Activity

Type Complaint
Activity Nr 1125779
Safety Yes
Health Yes
Type Inspection
Activity Nr 1171632
Health Yes
339063208 0216000 2013-05-08 590 FRANKLIN AVE., MOUNT VERNON, NY, 10550
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2013-05-08
Case Closed 2013-05-13

Related Activity

Type Complaint
Activity Nr 462230
Safety Yes
Type Inspection
Activity Nr 548798
Safety Yes
335487989 0216000 2012-07-23 590 FRANKLIN AVE., MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-07-23
Emphasis L: FORKLIFT
Case Closed 2019-07-30

Related Activity

Type Complaint
Activity Nr 462230
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2013-01-17
Abatement Due Date 2013-01-24
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2013-02-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): An exit access must be at least 28 inches (71.1 cm) wide at all points. Where there is only one exit access leading to an exit or exit discharge, the width of the exit and exit discharge must be at least equal to the width of the exit access: Location; Exit door west side of the warehouse a) The exit route leading to the west side of the ware house was reduced by stored materials to 14 inches wide; on or about 7/23/2012
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-01-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Stairs or a ramp must be provided where the exit route is not substantially level. Location; Exit door west side of the warehouse a) The exit door leading to the west side of the ware house was obstructed by a cart; on or about 7/23/12
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2013-01-17
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2013-02-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(f)(2)(i): Containers in storage shall be located so as to minimize exposure to excessive temperature rise, physical damage, or tampering by unauthorized persons. Location; Loading dock, west side of the warehouse a) Two propane thanks were located in a high traffic area used by the forklift operators, the tanks were exposed to a physical damage. On or about; 12/04/12
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2013-01-17
Abatement Due Date 2013-02-21
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2013-02-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Secure storage. Storage of material shall not create a hazard. Bags, containers, bundles, etc., stored in tiers shall be stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse: Location; Loading dock a) Employees working on the loading dock were exposed to struck by hazards from wood pallets that were not secured and stored in an unstable manner; on or about 12/04/12 b) Employees working on the loading dock were exposed to struck by hazards from a 3/4 inch plywood sheets that were on top of a rack. The plywood sheets were not secured and stored in a stable manner; on or about 12/04/12
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2013-01-17
Abatement Due Date 2013-02-01
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2013-02-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): General requirements for machine guards. Guards shall be affixed to the machine where possible and secured elsewhere if for any reason attachment to the machine is not possible. The guard shall be such that it does not offer an accident hazard in itself. Location; Finishing area, warehouse a) Employees were exposed to coming into contact with the unguarded portion of a Ryobi Compound Miter saw blade while cutting pieces of plastic. The retractable guard was not functioning; on or about 12/04/12
312995814 0216000 2009-03-23 590 FRANKLIN AVE., MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-23
Emphasis N: AMPUTATE, S: AMPUTATIONS, L: FORKLIFT, S: POWERED IND VEHICLE, S: ELECTRICAL
Case Closed 2009-06-20

Related Activity

Type Complaint
Activity Nr 205183452
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-05-12
Abatement Due Date 2009-05-22
Current Penalty 874.8
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-05-12
Abatement Due Date 2009-05-22
Current Penalty 874.79
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-05-12
Abatement Due Date 2009-05-22
Current Penalty 874.79
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-05-12
Abatement Due Date 2009-05-15
Current Penalty 874.79
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2009-05-12
Abatement Due Date 2009-05-22
Current Penalty 874.79
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2009-05-12
Abatement Due Date 2009-05-22
Current Penalty 874.79
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F06 II
Issuance Date 2009-05-12
Abatement Due Date 2009-05-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2009-05-12
Abatement Due Date 2009-05-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State