Search icon

DESIGN PLASTICS CORP.

Company Details

Name: DESIGN PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1971 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 314083
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DURBEN & HASKEL DOS Process Agent 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1971-09-07 1979-05-02 Address 90-04 161ST ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C320229-2 2002-08-19 ASSUMED NAME CORP INITIAL FILING 2002-08-19
DP-792415 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A571941-4 1979-05-02 CERTIFICATE OF AMENDMENT 1979-05-02
A133636-3 1974-02-05 CERTIFICATE OF AMENDMENT 1974-02-05
931720-4 1971-09-07 CERTIFICATE OF INCORPORATION 1971-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
803510 0215600 1987-03-11 1112 E. TREMONT AVE., BRONX, NY, 10460
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-11
Case Closed 1987-03-13
11894219 0215600 1982-09-07 1112 E TREMONT AVE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-07
Case Closed 1982-09-10
12091328 0235500 1976-06-02 1112 E TREMONT AVENUE, New York -Richmond, NY, 10462
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1978-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 170.0
Initial Penalty 170.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-06-25
Abatement Due Date 1976-07-05
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1976-06-25
Abatement Due Date 1976-07-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 4
12124202 0235500 1975-12-03 1112 EAST TREMONT AVENUE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1978-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1975-12-30
Abatement Due Date 1976-01-16
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Initial Penalty 40.0
Contest Date 1976-01-15
Nr Instances 3
FTA Issuance Date 1976-01-02
FTA Current Penalty 190.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-16
Initial Penalty 35.0
Contest Date 1976-01-15
Nr Instances 2
FTA Issuance Date 1976-01-16
FTA Current Penalty 235.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-12-30
Abatement Due Date 1976-02-12
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-16
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State