Search icon

AMERICAN PLASTER INC.

Company Details

Name: AMERICAN PLASTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3617044
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 81 JEFRYN BLVD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 JEFRYN BLVD., DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
DP-2155994 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080114000406 2008-01-14 CERTIFICATE OF INCORPORATION 2008-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1818049 Intrastate Non-Hazmat 2008-10-06 123407 2008 1 1 Private(Property)
Legal Name AMERICAN PLASTER INC
DBA Name -
Physical Address 81 E JEFRYN BLVD, DEER PARK, NY, 11729, US
Mailing Address 81 E JEFRYN BLVD, DEER PARK, NY, 11729, US
Phone (631) 243-5000
Fax -
E-mail AMERICANALPCO@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102031 Employee Retirement Income Security Act (ERISA) 2011-03-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-03-23
Termination Date 2011-06-24
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name AMERICAN PLASTER INC.
Role Defendant
1207254 Labor Management Relations Act 2012-09-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-26
Termination Date 2013-05-16
Section 0185
Status Terminated

Parties

Name GENERAL BUILDING LABORERS LOCA
Role Plaintiff
Name AMERICAN PLASTER INC.
Role Defendant
1001867 Employee Retirement Income Security Act (ERISA) 2010-04-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-04-27
Termination Date 2011-06-06
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE ,
Role Plaintiff
Name AMERICAN PLASTER INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State