Search icon

ALCO PLASTICS, INC.

Company Details

Name: ALCO PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2016 (9 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 4891140
ZIP code: 14564
County: Erie
Place of Formation: New York
Address: 7587 TROTWOOD LANE, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7587 TROTWOOD LANE, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2016-02-04 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-04 2024-05-14 Address 7587 TROTWOOD LANE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514001435 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
160405000652 2016-04-05 CERTIFICATE OF AMENDMENT 2016-04-05
160204000525 2016-02-04 CERTIFICATE OF INCORPORATION 2016-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339522096 0213600 2013-12-18 35 WARD ROAD, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-12-18
Case Closed 2014-04-22

Related Activity

Type Complaint
Activity Nr 865241
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-01-22
Abatement Due Date 2014-02-13
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2014-02-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 12/18/2013 in the production area; where employees perform servicing and maintenance operations such as, but not limited to: machine setup and repair without utilizing lockout/tagout. ABATEMENT CERTIFICATIION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-01-22
Abatement Due Date 2014-03-17
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-02-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) On or about 12/18/2013 throughout establishment; where several employees operate powered industrial vehicles without having been trained and/or evaluated by the employer. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2014-01-22
Abatement Due Date 2014-03-17
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-02-14
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: a) On or about 12/18/2013 in the production area; where chain and sprocket drives were exposed on several of the bag making machines. ABATEMENT CERTIFICATION REQUIRED
304692064 0213600 2001-09-17 35 WARD ROAD, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-11-07
Case Closed 2001-12-21

Related Activity

Type Complaint
Activity Nr 202831624
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2001-11-08
Abatement Due Date 2001-12-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-11-08
Abatement Due Date 2001-12-11
Nr Instances 1
Nr Exposed 10
Gravity 01
100663087 0213600 1987-02-13 18 ENTERPRISE DRIVE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-17
Case Closed 1987-04-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1987-03-02
Abatement Due Date 1987-04-13
Current Penalty 55.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1987-03-02
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1987-03-02
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-12
Current Penalty 40.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 2
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-03-02
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-02
Abatement Due Date 1987-04-03
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-03-02
Abatement Due Date 1987-04-03
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-02
Abatement Due Date 1987-04-03
Nr Instances 1
Nr Exposed 10
980201 0213600 1984-08-23 18 ENTERPRISE DR, LANCASTER, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-08-23
Case Closed 1984-08-23
10800332 0213600 1980-11-26 4385 WALDEN AVE, Lancaster, NY, 14086
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-11-26
Case Closed 1981-01-26

Related Activity

Type Complaint
Activity Nr 320211782

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056727005 2020-04-06 0296 PPP 35 Ward Rd, LANCASTER, NY, 14086-9779
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-9779
Project Congressional District NY-23
Number of Employees 13
NAICS code 326111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87163.17
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State