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 Summary

Date:
1988-01-27
Type:
Planned
Address:
130 FERNBROOK ST., YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-07-11
Type:
Referral
Address:
130 FERNBROOK ST, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-02-10
Type:
FollowUp
Address:
130 FERNBROOK STREET, Yonkers, NY, 10702
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-10
Type:
Complaint
Address:
130 FERNBROOK STREET, Yonkers, NY, 10702
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-07-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROLEX PLASTICS, INC.
Party Role:
Plaintiff
Party Name:
H HELLR CO INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State