Search icon

REACH PLASTICS & CHEMICALS, INC.

Company Details

Name: REACH PLASTICS & CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1974 (50 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 355807
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JON H HAMMER DOS Process Agent 555 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20050406009 2005-04-06 ASSUMED NAME LLC INITIAL FILING 2005-04-06
DP-927274 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A193302-5 1974-11-12 CERTIFICATE OF INCORPORATION 1974-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2253029 0213100 1985-06-20 4292 ALBANY STREET, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1985-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-07-08
Abatement Due Date 1985-07-06
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D02 I
Issuance Date 1985-07-08
Abatement Due Date 1985-07-06
Nr Instances 1
Nr Exposed 2
1025543 0213100 1985-02-12 4294 ALBANY ST, TOWN OF COLONIE, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-02-12
Case Closed 1985-02-26

Related Activity

Type Complaint
Activity Nr 70513122
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-02-14
Abatement Due Date 1985-02-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State