Search icon

POLYMER PLASTICS CORP.

Company Details

Name: POLYMER PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1974 (51 years ago)
Entity Number: 334703
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 82 MODULAR AVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 MODULAR AVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ARTHUR NOSKIN Chief Executive Officer 82 MODULAR AVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1994-03-08 2004-02-19 Address 65 DAVID DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-02-23 2004-02-19 Address 65 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-02-23 2004-02-19 Address 65 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1984-06-26 1994-03-08 Address 65 DAVID DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1975-01-29 1984-06-26 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040219002429 2004-02-19 BIENNIAL STATEMENT 2004-01-01
C341407-2 2004-01-07 ASSUMED NAME CORP INITIAL FILING 2004-01-07
020128002025 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000131002097 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980114002020 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Trademarks Section

Serial Number:
73296908
Mark:
POLYBRANE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-02-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
POLYBRANE

Goods And Services

For:
a Single Component Polyurethane Sprayed on Roofing Coating
First Use:
1971-02-01
International Classes:
002 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-09-10
Type:
Planned
Address:
65 DAVIDS DR, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-08-26
Type:
Complaint
Address:
65 DAVIDS DRIVE, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-07-18
Type:
Complaint
Address:
2300 SHANES DRIVE, Westbury, NY, 11590
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-07-07
Type:
Planned
Address:
2300 SHAMES DR, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State