Name: | CARDINAL PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1970 (54 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 297292 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 5TH AVE., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEIST NETTER & MARKS | DOS Process Agent | 276 5TH AVE., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C307159-1 | 2001-09-19 | ASSUMED NAME CORP INITIAL FILING | 2001-09-19 |
DP-788584 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
865056-7 | 1970-10-23 | CERTIFICATE OF INCORPORATION | 1970-10-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11571957 | 0214700 | 1977-08-08 | 910 BROADHOLLOW ROAD, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-08-19 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-08-19 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-08-19 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-08-16 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State