Search icon

PORT PLASTICS, INC.

Company Details

Name: PORT PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1974 (51 years ago)
Date of dissolution: 02 Apr 1990
Entity Number: 339787
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% GERALD P. HALPERN DOS Process Agent 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1974-03-27 1979-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20050823059 2005-08-23 ASSUMED NAME CORP INITIAL FILING 2005-08-23
C125521-4 1990-04-02 CERTIFICATE OF MERGER 1990-04-02
A547906-5 1979-01-26 CERTIFICATE OF AMENDMENT 1979-01-26
A144743-4 1974-03-27 CERTIFICATE OF INCORPORATION 1974-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1020502 0214700 1985-01-30 679 SO OCEAN AVE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-30
Case Closed 1985-02-01
11538022 0214700 1982-08-24 679 SOUTH OCEAN AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-24
Case Closed 1982-08-25
11488434 0214700 1978-07-12 679 SOUTH OCEAN AVE, Freeport, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-07-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320342280
11488848 0214700 1977-02-25 679 SO OCEAN AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-02-25
Case Closed 1977-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-01
Abatement Due Date 1977-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-03-01
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-01
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-03-01
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-01
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-03-01
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-03-01
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-01
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-01
Abatement Due Date 1977-03-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State