Search icon

PENTAGON PLASTICS INC.

Company Details

Name: PENTAGON PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4262583
ZIP code: 13338
County: Oneida
Place of Formation: New York
Address: 11917 NORTH LAKE ROAD, FORESTPORT, NY, United States, 13338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11917 NORTH LAKE ROAD, FORESTPORT, NY, United States, 13338

Filings

Filing Number Date Filed Type Effective Date
DP-2217452 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120622000742 2012-06-22 CERTIFICATE OF INCORPORATION 2012-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11492303 0214700 1974-11-20 525 BROAD HOLLOW ROAD, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1974-11-20
Case Closed 1984-03-10
11473550 0214700 1973-03-28 525 BROADHOLLOW ROAD, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-28
Case Closed 1984-03-10
11473253 0214700 1973-02-05 525 BROADHOLLOW ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 010017
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1973-02-07
Abatement Due Date 1973-02-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-02-07
Abatement Due Date 1973-02-12
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-02-07
Abatement Due Date 1973-02-12
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01 IVD
Issuance Date 1973-02-07
Abatement Due Date 1973-02-23
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 E01
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-02-07
Abatement Due Date 1973-02-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100094 B03 IV
Issuance Date 1973-02-07
Abatement Due Date 1973-02-12
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-02-07
Abatement Due Date 1973-04-06
Nr Instances 1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State