Search icon

MAINLY PLASTICS, INC.

Company Details

Name: MAINLY PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 347165
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 560 SOUTH 3RD AVE., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL-SEE PLASTICS LTD. DOS Process Agent 560 SOUTH 3RD AVE., MT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
20130617076 2013-06-17 ASSUMED NAME CORP INITIAL FILING 2013-06-17
DP-2098047 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A196859-3 1974-11-27 CERTIFICATE OF AMENDMENT 1974-11-27
A166795-2 1974-07-03 CERTIFICATE OF INCORPORATION 1974-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11884004 0215600 1979-08-28 10-34 44 DRIVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-28
Case Closed 1984-03-10
11882495 0215600 1978-10-10 10-34 44 DRIVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1984-03-10
11848926 0215600 1978-09-06 10-34 44 DRIVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1984-03-10
11848751 0215600 1978-07-14 10-34 44 DRIVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-04
Case Closed 1979-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-08-09
Abatement Due Date 1979-08-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-08-09
Abatement Due Date 1978-08-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 02007A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 02007B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-09
Abatement Due Date 1978-08-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State