Search icon

MOLD-RITE PLASTICS, INC.

Company Details

Name: MOLD-RITE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1976 (49 years ago)
Date of dissolution: 05 Aug 2010
Entity Number: 388847
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: P.O. BOX 160, PLATTSBURGH, NY, United States, 12901
Principal Address: 1 PLANT STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 160, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
GEOFFREY TITHERINGTON Chief Executive Officer PO BOX 160, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141578066
Plan Year:
2009
Number Of Participants:
241
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
404
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
350
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
435
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
445
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-03 2006-03-14 Address 223 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, 4203, USA (Type of address: Chief Executive Officer)
1994-02-03 2008-01-14 Address 223 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, 4203, USA (Type of address: Principal Executive Office)
1994-02-03 1998-03-24 Address 223 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, 4203, USA (Type of address: Service of Process)
1976-01-12 1993-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-12 1994-02-03 Address 56 OLIVETTI PL., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100805000227 2010-08-05 CERTIFICATE OF MERGER 2010-08-05
100122002545 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080114003189 2008-01-14 BIENNIAL STATEMENT 2008-01-01
20070424038 2007-04-24 ASSUMED NAME CORP INITIAL FILING 2007-04-24
060314003065 2006-03-14 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-20
Type:
Planned
Address:
1 PLANT STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-29
Type:
Planned
Address:
1 PLANT STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-25
Type:
Referral
Address:
1 PLANT STREET, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-03-11
Type:
Complaint
Address:
1 PLANT STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-07-17
Type:
Planned
Address:
1 PLANT STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
MOLD-RITE PLASTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
MOLD-RITE PLASTICS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State