Search icon

NETTLER PLASTIC FABRICATORS, CORP.

Company Details

Name: NETTLER PLASTIC FABRICATORS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1977 (48 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 438188
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: ONE LOWER AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL T. NETTLER DOS Process Agent ONE LOWER AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
PAUL T. NETTLER Chief Executive Officer ONE LOWER AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1990-01-09 1993-03-04 Address ONE LOWELL AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1977-06-15 1990-01-09 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120912068 2012-09-12 ASSUMED NAME CORP INITIAL FILING 2012-09-12
DP-1308299 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
930304003039 1993-03-04 BIENNIAL STATEMENT 1992-06-01
C094646-3 1990-01-09 CERTIFICATE OF AMENDMENT 1990-01-09
A408096-3 1977-06-15 CERTIFICATE OF INCORPORATION 1977-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104067 0214700 1984-02-07 1804 PLAZA AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-08
Case Closed 1984-04-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1984-02-14
Abatement Due Date 1984-02-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1984-02-14
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1984-02-14
Abatement Due Date 1984-03-19
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-02-14
Abatement Due Date 1984-03-19
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-02-14
Abatement Due Date 1984-03-19
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-02-14
Abatement Due Date 1984-02-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-02-14
Abatement Due Date 1984-03-19
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1984-02-14
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-02-14
Abatement Due Date 1984-03-19
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State