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
Name | Role | Address |
---|---|---|
JON H HAMMER | DOS Process Agent | 555 MADISON AVE, NEW YORK, NY, United States, 10022 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2253029 | 0213100 | 1985-06-20 | 4292 ALBANY STREET, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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