Search icon

TRI-MOLDED PLASTICS, INC.

Company Details

Name: TRI-MOLDED PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1971 (54 years ago)
Date of dissolution: 01 Oct 2006
Entity Number: 300703
ZIP code: 19087
County: Nassau
Place of Formation: New York
Address: FIVE RADNOR CORP CTR, STE 210, 100 MATSON FORD ROAD, RADNOR, PA, United States, 19087
Principal Address: 115 COMAC ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
RICK SCHOFIELD Chief Executive Officer 30 MOFFITT ST, STRATFORD, CT, United States, 06615

DOS Process Agent

Name Role Address
DANA L. DEARDOFF; APPLIED TECH PRODUCTS CORP DOS Process Agent FIVE RADNOR CORP CTR, STE 210, 100 MATSON FORD ROAD, RADNOR, PA, United States, 19087

History

Start date End date Type Value
1999-06-29 2005-06-16 Address 59 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1999-06-29 2005-06-16 Address 59 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-06-29 2001-05-10 Address ATTN: BARRY R. SHAPIRO, ESQ., EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)
1971-01-05 1999-06-29 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060929000722 2006-09-29 CERTIFICATE OF MERGER 2006-10-01
20050715076 2005-07-15 ASSUMED NAME LLC INITIAL FILING 2005-07-15
050616002601 2005-06-16 BIENNIAL STATEMENT 2005-01-01
030116002563 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010510002451 2001-05-10 BIENNIAL STATEMENT 2001-01-01
990713000841 1999-07-13 CERTIFICATE OF MERGER 1999-07-13
990712000724 1999-07-12 CERTIFICATE OF MERGER 1999-07-12
990629002732 1999-06-29 BIENNIAL STATEMENT 1999-01-01
879577-4 1971-01-05 CERTIFICATE OF INCORPORATION 1971-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630475 0214700 2005-03-02 59 SPENCE STREET, BAY SHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-03-02
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-03-08
1003458 0214700 1985-01-29 59 SPENCE STREET, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-30
Case Closed 1985-02-19

Related Activity

Type Referral
Activity Nr 900857467
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-02-01
Abatement Due Date 1985-02-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-02-01
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1985-02-01
Abatement Due Date 1985-02-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 1985-02-01
Abatement Due Date 1985-03-06
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-02-01
Abatement Due Date 1985-02-04
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1985-02-01
Abatement Due Date 1985-02-04
Nr Instances 1
Nr Exposed 1
11563848 0214700 1982-08-10 59 SPENCE ST, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-11
Case Closed 1982-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-08-17
Abatement Due Date 1982-09-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-08-17
Abatement Due Date 1982-09-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1982-08-17
Abatement Due Date 1982-08-11
Nr Instances 2
11476397 0214700 1973-09-07 59 SPENCE ST, Bay Shore, NY, 11706
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-07
Case Closed 1984-03-10
11476074 0214700 1973-07-20 59 SPENCE ST, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-07-27
Abatement Due Date 1973-08-31
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-07-27
Abatement Due Date 1973-08-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1973-07-27
Abatement Due Date 1973-08-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-07-27
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-07-27
Abatement Due Date 1973-08-31
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-07-27
Abatement Due Date 1973-08-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-27
Abatement Due Date 1973-08-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-07-27
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 14
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 Q01
Issuance Date 1973-07-27
Abatement Due Date 1973-07-30
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State