Search icon

CATARACT PLASTICS, INC.

Company Details

Name: CATARACT PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1976 (49 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 399577
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: PO BOX 296, 1522 MAIN ST, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP % HORWITZ & FRANKEL DOS Process Agent PO BOX 296, 1522 MAIN ST, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
1976-05-12 1978-04-12 Address 1278 87TH ST., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080325050 2008-03-25 ASSUMED NAME LLC AMENDMENT 2008-03-25
20080201082 2008-02-01 ASSUMED NAME LLC INITIAL FILING 2008-02-01
DP-648709 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A478527-3 1978-04-12 CERTIFICATE OF AMENDMENT 1978-04-12
A314224-5 1976-05-12 CERTIFICATE OF INCORPORATION 1976-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10805877 0213600 1978-05-16 574 MAIN STREET, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-16
Case Closed 1984-03-10
10805828 0213600 1978-04-25 574 MAIN STREET, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1978-05-25

Related Activity

Type Complaint
Activity Nr 320199078

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 011017
Issuance Date 1978-05-01
Abatement Due Date 1978-05-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-05-01
Abatement Due Date 1978-05-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1978-05-01
Abatement Due Date 1978-05-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025025
Issuance Date 1978-05-01
Abatement Due Date 1978-05-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1978-05-01
Abatement Due Date 1978-05-22
Nr Instances 2
10802023 0213600 1977-03-31 574 MAIN STREET, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-31
Case Closed 1977-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-04-15
Abatement Due Date 1977-04-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-04-15
Abatement Due Date 1977-04-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-04-15
Abatement Due Date 1977-04-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-04-15
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-04-15
Abatement Due Date 1977-04-28
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-15
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-04-15
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-15
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-04-15
Abatement Due Date 1977-04-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State