Search icon

S.K. PLASTICS CORP.

Company Details

Name: S.K. PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 390008
ZIP code: 10463
County: Kings
Place of Formation: New York
Address: 2550 INDEPENDENCE AVE., BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HENRY SCHWALBE DOS Process Agent 2550 INDEPENDENCE AVE., BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
DP-2098293 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20070720027 2007-07-20 ASSUMED NAME LLC INITIAL FILING 2007-07-20
A288674-4 1976-01-23 CERTIFICATE OF INCORPORATION 1976-01-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-22
Type:
Complaint
Address:
1040 METROPOLITAN AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-10-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HEADWEAR DIV. FUND
Party Role:
Plaintiff
Party Name:
S.K. PLASTICS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES
Party Role:
Plaintiff
Party Name:
S.K. PLASTICS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
S.K. PLASTICS CORP.
Party Role:
Plaintiff
Party Name:
U.S. DEPARTMENT OF J,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State