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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN STOETTNER | Chief Executive Officer | 1420 KENSINGTON ROAD, SUITE 220, OAK BROOL, IL, United States, 60523 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341716322 | 0216000 | 2016-08-17 | 4231 VIREO AVE., BRONX, NY, 10470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1125779 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 1176947 |
Safety | Yes |
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 |
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 |
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 |
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