Search icon

UNITED STATES EXTRUSIONS CORP.

Company Details

Name: UNITED STATES EXTRUSIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1972 (53 years ago)
Date of dissolution: 04 Jan 1983
Entity Number: 326546
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: COHEN ATT M.C. GREENBAUM, 575 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENMAN COLIN FREUND LEWIS & DOS Process Agent COHEN ATT M.C. GREENBAUM, 575 MADISON AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1972-03-29 1983-01-04 Address 235 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120313089 2012-03-13 ASSUMED NAME CORP INITIAL FILING 2012-03-13
A937465-6 1983-01-04 CERTIFICATE OF MERGER 1983-01-04
977025-4 1972-03-29 CERTIFICATE OF INCORPORATION 1972-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11490380 0214700 1973-01-24 300 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-01-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-03-05
Abatement Due Date 1973-04-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-03-05
Abatement Due Date 1973-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
11472594 0214700 1972-11-10 300 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-10
Case Closed 1984-03-10
11471919 0214700 1972-08-28 300 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-28
Case Closed 1984-03-10
11471547 0214700 1972-07-19 300 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1972-07-27
Abatement Due Date 1972-08-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133
Issuance Date 1972-07-27
Abatement Due Date 1972-08-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 D09
Issuance Date 1972-07-27
Abatement Due Date 1972-08-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1972-07-27
Abatement Due Date 1972-08-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 A
Issuance Date 1972-07-27
Abatement Due Date 1972-08-25
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1972-07-27
Abatement Due Date 1972-07-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-27
Abatement Due Date 1972-08-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-27
Abatement Due Date 1972-08-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-27
Abatement Due Date 1972-08-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1972-07-27
Abatement Due Date 1972-08-25
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 9
Citation ID 01011
Citaton Type Other
Standard Cited 19100026 C02
Issuance Date 1972-07-27
Abatement Due Date 1972-08-14
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100151
Issuance Date 1972-07-27
Abatement Due Date 1972-08-25
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State