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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGE STEPHENS, 263 UNION BLVD, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
GEORGE STEPHENS | Chief Executive Officer | 263 UNION BLVD, WEST ISLIP, NY, United States, 11795 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17542812 | 0214700 | 1986-06-27 | 263 UNION BLVD., W.ISLIP, NY, 11795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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