Search icon

C & H PLASTICS, INC.

Company Details

Name: C & H PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1970 (55 years ago)
Entity Number: 296751
ZIP code: 13480
County: Oneida
Place of Formation: New York
Address: PO BOX 398, 145 CONGER AVE., WATERVILLE, NY, United States, 13480
Principal Address: 145 CONGER AVE., WATERVILLE, NY, United States, 13480

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 398, 145 CONGER AVE., WATERVILLE, NY, United States, 13480

Chief Executive Officer

Name Role Address
LINDA TURK Chief Executive Officer 145 CONGER AVE, WATERVILLE, NY, United States, 13480

Form 5500 Series

Employer Identification Number (EIN):
160977053
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-11 2019-04-30 Address 145 CONGER AVE, WATERVILLE, NY, 13480, 0398, USA (Type of address: Chief Executive Officer)
1996-10-08 2012-12-11 Address PO BOX 398, 145 CONGER AVE., WATERVILLE, NY, 13480, 0398, USA (Type of address: Chief Executive Officer)
1996-10-08 2015-02-25 Address 145 CONGER AVE., WATERVILLE, NY, 13480, 0398, USA (Type of address: Principal Executive Office)
1992-10-26 1996-10-08 Address P. O. BOX 398, BUELL AVE., WATERVILLE, NY, 13480, USA (Type of address: Principal Executive Office)
1992-10-26 1996-10-08 Address P. O. BOX 398, BUELL AVE., WATERVILLE, NY, 13480, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190430060034 2019-04-30 BIENNIAL STATEMENT 2018-10-01
150225006172 2015-02-25 BIENNIAL STATEMENT 2014-10-01
121211002124 2012-12-11 BIENNIAL STATEMENT 2012-10-01
101104003206 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081001002753 2008-10-01 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-14
Type:
Planned
Address:
BUELL AVE, WATERVILLE, NY, 13480
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-14
Type:
Planned
Address:
BUELL AVE ROUTE 315, Waterville, NY, 13480
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-06-19
Type:
FollowUp
Address:
BUELL AVENUE, Waterville, NY, 13480
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-31
Type:
Planned
Address:
BUELL AVENUE, Waterville, NY, 13480
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State