Search icon

ROLEX PLASTICS, INC.

Company Details

Name: ROLEX PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1970 (55 years ago)
Date of dissolution: 27 Apr 2010
Entity Number: 288499
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS FELDMAN DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
100427000683 2010-04-27 CERTIFICATE OF DISSOLUTION 2010-04-27
C294648-2 2000-10-19 ASSUMED NAME CORP INITIAL FILING 2000-10-19
812238-4 1970-02-03 CERTIFICATE OF INCORPORATION 1970-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100867159 0213100 1988-01-27 130 FERNBROOK ST., YONKERS, NY, 10705
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-01-28
Case Closed 1988-02-01
1712967 0213100 1984-07-11 130 FERNBROOK ST, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-07-11
Case Closed 1984-08-15

Related Activity

Type Referral
Activity Nr 900675976

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1984-07-16
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 60
12092276 0235500 1978-02-10 130 FERNBROOK STREET, Yonkers, NY, 10702
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1984-03-10
12092219 0235500 1978-01-10 130 FERNBROOK STREET, Yonkers, NY, 10702
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-10
Case Closed 1978-02-17

Related Activity

Type Complaint
Activity Nr 320449754

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-01-17
Abatement Due Date 1978-01-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-01-17
Abatement Due Date 1978-01-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1978-01-17
Abatement Due Date 1978-01-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-01-17
Abatement Due Date 1978-01-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1978-01-17
Abatement Due Date 1978-01-25
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State