Name: | ALAMAR PLASTIC PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1970 (54 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 297170 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 339 WYANDACH AVE., N BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAMAR PLASTIC PACKAGING, INC. | DOS Process Agent | 339 WYANDACH AVE., N BABYLON, NY, United States, 11704 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C304808-1 | 2001-07-16 | ASSUMED NAME CORP INITIAL FILING | 2001-07-16 |
DP-548560 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
864499-4 | 1970-10-21 | CERTIFICATE OF INCORPORATION | 1970-10-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11442811 | 0214700 | 1977-07-21 | 333/339 WYANDANCH AVE, West Babylon, NY, 11703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320339732 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1977-08-01 |
Abatement Due Date | 1977-08-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 H07 I |
Issuance Date | 1977-08-01 |
Abatement Due Date | 1977-08-24 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-08-01 |
Abatement Due Date | 1977-08-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-08-01 |
Abatement Due Date | 1977-08-24 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-08-01 |
Abatement Due Date | 1977-08-24 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-08-01 |
Abatement Due Date | 1977-08-24 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1974-11-18 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 |
Issuance Date | 1974-11-22 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E01 |
Issuance Date | 1974-11-22 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 B06 |
Issuance Date | 1974-11-22 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 K02 |
Issuance Date | 1974-11-22 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1974-11-22 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-11-22 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-11-22 |
Abatement Due Date | 1975-01-10 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State