Search icon

WESTRA PLASTICS, INC.

Company Details

Name: WESTRA PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1977 (48 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 448324
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 318 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE C. CALDWELL Chief Executive Officer 318 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1986-12-04 1993-05-17 Address 318 CORNELIUS STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1977-09-15 1986-12-04 Address NO ST. ADD., ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210513061 2021-05-13 ASSUMED NAME LLC INITIAL FILING 2021-05-13
DP-1457004 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931102002018 1993-11-02 BIENNIAL STATEMENT 1993-09-01
930517003048 1993-05-17 BIENNIAL STATEMENT 1992-09-01
901221000378 1990-12-21 CERTIFICATE OF MERGER 1990-12-21
B431024-3 1986-12-04 CERTIFICATE OF AMENDMENT 1986-12-04
A429283-4 1977-09-15 CERTIFICATE OF INCORPORATION 1977-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100709443 0213100 1987-11-04 318 CORNELIA STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-04
Case Closed 1988-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 16
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-12-09
Abatement Due Date 1987-12-18
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-12-09
Abatement Due Date 1987-12-18
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1987-12-09
Abatement Due Date 1987-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 1
10708543 0213100 1983-10-05 318 CORNELIA ST, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-05
Case Closed 1983-10-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State