Search icon

HALLMARK PLASTICS, INC.

Company Details

Name: HALLMARK PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1975 (50 years ago)
Date of dissolution: 31 Dec 1991
Entity Number: 368402
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 618 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON GANNON DOS Process Agent 618 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
20140910009 2014-09-10 ASSUMED NAME LLC INITIAL FILING 2014-09-10
911231000291 1991-12-31 CERTIFICATE OF MERGER 1991-12-31
A233159-3 1975-05-13 CERTIFICATE OF AMENDMENT 1975-05-13
A229701-5 1975-04-28 CERTIFICATE OF INCORPORATION 1975-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10835783 0213600 1980-09-24 25 RANO ST, Buffalo, NY, 14207
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1980-09-24
Case Closed 1980-10-07

Related Activity

Type Accident
Activity Nr 350013264
Type Complaint
Activity Nr 320211527
10827319 0213600 1980-07-08 25 RANO STREET, Buffalo, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-22
Case Closed 1980-09-04

Related Activity

Type Complaint
Activity Nr 320210040

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1980-08-11
Abatement Due Date 1980-07-28
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1980-07-25
Abatement Due Date 1980-07-28
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-07-25
Abatement Due Date 1980-07-28
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-07-25
Abatement Due Date 1980-07-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-07-25
Abatement Due Date 1980-08-11
Nr Instances 1
Related Event Code (REC) Complaint
10827053 0213600 1980-03-14 25 RAND STREET, Buffalo, NY, 14207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-03-14
Case Closed 1984-03-10
10826964 0213600 1979-12-28 25 RANO STREET, Buffalo, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-12-28
Case Closed 1980-06-15

Related Activity

Type Complaint
Activity Nr 320206568
Type Complaint
Activity Nr 320206873

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1980-02-22
Abatement Due Date 1980-03-11
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1980-02-22
Abatement Due Date 1980-03-04
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 1980-02-22
Abatement Due Date 1980-02-25
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-02-22
Abatement Due Date 1980-03-11
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1980-03-15
Final Order 1980-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1980-02-22
Abatement Due Date 1980-02-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-02-22
Abatement Due Date 1980-02-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1980-02-26
Abatement Due Date 1980-02-25
Nr Instances 1
10809275 0213600 1979-08-24 25 RANO STREET, Buffalo, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-08-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320204886
10806404 0213600 1979-01-15 333 HENDERSON AVE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-01-15
Case Closed 1984-03-10
10825909 0213600 1978-11-29 333 HENDERSON AVE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-12-01
Case Closed 1979-01-26

Related Activity

Type Complaint
Activity Nr 320200900

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-12-12
Abatement Due Date 1979-01-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-12-12
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-12-12
Abatement Due Date 1978-12-18
Nr Instances 1
10812006 0213600 1976-04-19 333 HENDERSON AVE, Tonawanda, NY, 14217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-04-19
Case Closed 1984-03-10
12003109 0215800 1974-06-07 333 HENDERSON AVENUE, Tonawanda, NY, 14217
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-06-07
Case Closed 1984-03-10
12003117 0215800 1974-06-07 333 HENDERSON AVENUE, Tonawanda, NY, 14217
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-06-07
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A
Issuance Date 1974-06-17
Abatement Due Date 1974-07-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State