Search icon

ALAMAR PLASTIC PACKAGING, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALAMAR PLASTIC PACKAGING, INC. DOS Process Agent 339 WYANDACH AVE., N BABYLON, NY, United States, 11704

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11442811 0214700 1977-07-21 333/339 WYANDANCH AVE, West Babylon, NY, 11703
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1977-09-06

Related Activity

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
11492287 0214700 1974-11-18 390 WYANDANCH AVENUE, Wyandanch, NY, 11704
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