Search icon

ADVANCED PLASTIC FABRICATIONS, CORP.

Company Details

Name: ADVANCED PLASTIC FABRICATIONS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166652
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 99 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M LINGNER Chief Executive Officer 99 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2007-03-28 2011-03-23 Address 130 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2007-03-28 2011-03-23 Address 130 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2007-03-28 2011-03-23 Address 130 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-02-18 2007-03-28 Address CHRISTOPHER P. CLARK, 14 WILLIAMSBURG DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301006356 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110323002512 2011-03-23 BIENNIAL STATEMENT 2011-02-01
090202003092 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070328003027 2007-03-28 BIENNIAL STATEMENT 2007-02-01
050218000750 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138044 0214700 2009-07-01 130 A COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-07-01
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-10-13

Related Activity

Type Complaint
Activity Nr 205681133
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-07-20
Abatement Due Date 2009-07-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State