Search icon

G.S. PLASTICS, INC.

Company Details

Name: G.S. PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1977 (48 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 422313
ZIP code: 11795
County: Nassau
Place of Formation: New York
Address: GEORGE STEPHENS, 263 UNION BLVD, WEST ISLIP, NY, United States, 11795
Principal Address: 263 UNION BLVD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE STEPHENS, 263 UNION BLVD, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
GEORGE STEPHENS Chief Executive Officer 263 UNION BLVD, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1977-01-28 1995-03-28 Address 98 LINCOLN AVE., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101015046 2010-10-15 ASSUMED NAME CORP INITIAL FILING 2010-10-15
DP-1485480 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950328002075 1995-03-28 BIENNIAL STATEMENT 1994-01-01
A374005-4 1977-01-28 CERTIFICATE OF INCORPORATION 1977-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17542812 0214700 1986-06-27 263 UNION BLVD., W.ISLIP, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-27
Case Closed 1986-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-07-07
Abatement Due Date 1986-07-24
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-07-07
Abatement Due Date 1986-07-24
Nr Instances 2
Nr Exposed 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-07-07
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 30
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-07-07
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 30
11449600 0214700 1983-06-03 263 UNION BLVD, West Islip, NY, 11795
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-03
Case Closed 1983-06-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State