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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 241
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 275

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 404
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 394

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 350
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 398

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 435
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 404

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 445
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 435

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 418
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 445

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 398
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 418

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 316
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 350

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 275
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 316

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature
MOLD-RITE PLASTICS, INC. WELFARE BENEFITS PLAN 2009 141578066 2010-07-01 MOLD-RITE PLASTICS, INC. 230
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 326100
Sponsor’s telephone number 5185611812
Plan sponsor’s mailing address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Plan sponsor’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160

Plan administrator’s name and address

Administrator’s EIN 141578066
Plan administrator’s name MOLD-RITE PLASTICS, INC.
Plan administrator’s address P.O. BOX 160, 1 PLANT ROAD, PLATTSBURGH, NY, 129010160
Administrator’s telephone number 5185611812

Number of participants as of the end of the plan year

Active participants 241

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing THOMAS RECNY
Valid signature Filed with authorized/valid electronic signature

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

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
020114002104 2002-01-14 BIENNIAL STATEMENT 2002-01-01
980324002347 1998-03-24 BIENNIAL STATEMENT 1998-01-01
940203002510 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930630000266 1993-06-30 CERTIFICATE OF AMENDMENT 1993-06-30
A285644-6 1976-01-12 CERTIFICATE OF INCORPORATION 1976-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310520150 0213100 2007-04-20 1 PLANT STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-01
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: SSTARG06, N: AMPUTATE
Case Closed 2007-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2007-06-01
Abatement Due Date 2007-06-20
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-06-01
Abatement Due Date 2007-06-20
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 8
Gravity 03
307535849 0213100 2004-09-29 1 PLANT STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-09-29
Emphasis N: AMPUTATE
Case Closed 2005-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2004-11-17
Abatement Due Date 2004-11-25
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-11-17
Abatement Due Date 2004-11-25
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302002308 0213100 1998-03-25 1 PLANT STREET, PLATTSBURGH, NY, 12901
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-04-17
Case Closed 1998-05-12

Related Activity

Type Referral
Activity Nr 200741684
Health Yes
302001730 0213100 1998-03-11 1 PLANT STREET, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-03-12
Case Closed 1998-07-24

Related Activity

Type Complaint
Activity Nr 200737070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-04-23
Abatement Due Date 1998-05-11
Current Penalty 630.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1998-04-23
Abatement Due Date 1998-05-26
Current Penalty 845.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 180
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-04-23
Abatement Due Date 1998-05-11
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-04-23
Abatement Due Date 1998-05-11
Nr Instances 1
Nr Exposed 5
Gravity 01
300522521 0213100 1996-07-17 1 PLANT STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-19
Case Closed 1996-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1996-08-08
Abatement Due Date 1996-09-25
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-08-08
Abatement Due Date 1996-09-25
Current Penalty 475.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1996-08-08
Abatement Due Date 1996-09-25
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-08-08
Abatement Due Date 1996-09-25
Nr Instances 5
Nr Exposed 100
Gravity 01
100710003 0213100 1987-10-26 102 SHARRON AVE., PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1988-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 4
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1987-11-18
Abatement Due Date 1987-11-21
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-11-18
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-11-18
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1987-11-18
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-11-18
Abatement Due Date 1987-12-21
Nr Instances 2
Nr Exposed 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105271 Patent 2011-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-28
Termination Date 2012-01-09
Section 0271
Status Terminated

Parties

Name VAN BLARCOM CLOSURES, INC.
Role Plaintiff
Name MOLD-RITE PLASTICS, INC.
Role Defendant
0306461 Trademark 2003-12-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-12-24
Termination Date 2004-06-07
Section 2201
Sub Section DJ
Status Terminated

Parties

Name VAN BLARCOM CLOSURES, INC.
Role Plaintiff
Name MOLD-RITE PLASTICS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State