Name: | NEW ENGLAND PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1975 (50 years ago) |
Branch of: | NEW ENGLAND PLASTICS, INC., Connecticut (Company Number 0033152) |
Entity Number: | 376362 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 233-47 SOUTH FOURTH AVE., MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
NEW ENGLAND PLASTICS, INC. | DOS Process Agent | 233-47 SOUTH FOURTH AVE., MT VERNON, NY, United States, 10550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080128042 | 2008-01-28 | ASSUMED NAME LLC INITIAL FILING | 2008-01-28 |
A250841-5 | 1975-08-01 | APPLICATION OF AUTHORITY | 1975-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12088688 | 0235500 | 1977-02-09 | 233 SOUTH FOURTH AVE, Mount Vernon, NY, 10551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12070421 | 0235500 | 1976-08-05 | 233 SOUTH FOURTH AVENUE, Mount Vernon, NY, 10551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-08-18 |
Abatement Due Date | 1976-09-29 |
Current Penalty | 135.0 |
Initial Penalty | 135.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-08-18 |
Abatement Due Date | 1976-08-30 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-08-18 |
Abatement Due Date | 1976-08-30 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State