Search icon

TIFFANY PLASTIC MOLDERS, INC.

Company Details

Name: TIFFANY PLASTIC MOLDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1971 (54 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 309920
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN J. WEISSMAN DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
20201211048 2020-12-11 ASSUMED NAME LLC DISCONTINUANCE 2020-12-11
20191231008 2019-12-31 ASSUMED NAME LLC INITIAL FILING 2019-12-31
DP-635170 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
916234-4 1971-06-23 CERTIFICATE OF INCORPORATION 1971-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12067872 0235500 1979-07-19 403 CONCORD AVENUE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-07-19
Case Closed 1984-03-10
12093555 0235500 1979-04-04 403 CONCORD AVENUE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1984-03-10
12093175 0235500 1978-09-21 403 CONCORD AVENUE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-21
Case Closed 1984-03-10
12067351 0235500 1978-07-06 403 CONCORD AVENUE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1978-07-06
Case Closed 1984-03-10
12067294 0235500 1978-04-21 443 CONCORD AVENUE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-04-25
Case Closed 1980-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1978-05-31
Abatement Due Date 1979-05-15
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 1978-06-15
Nr Instances 2
12092425 0235500 1978-03-28 403 CONCORD AVENUE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1979-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-04-18
Abatement Due Date 1978-07-19
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1978-04-18
Abatement Due Date 1978-07-19
Contest Date 1978-05-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-04-18
Abatement Due Date 1978-05-11
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-04-18
Abatement Due Date 1978-05-19
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-04-18
Abatement Due Date 1978-05-19
Contest Date 1978-05-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-04-18
Abatement Due Date 1978-04-27
Contest Date 1978-05-15
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-18
Abatement Due Date 1978-05-04
Contest Date 1978-05-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State