Search icon

JUST PLASTICS INC.

Company Details

Name: JUST PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1944 (80 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 55485
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
MILTON E. EHRENREICH, ATTORNEY DOS Process Agent 475 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1331056 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
Z004633-2 1979-06-06 ASSUMED NAME CORP INITIAL FILING 1979-06-06
29598 1956-08-15 CERTIFICATE OF AMENDMENT 1956-08-15
6328-53 1944-10-18 CERTIFICATE OF INCORPORATION 1944-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11802824 0215000 1982-10-08 250 DYCKMAN ST, New York -Richmond, NY, 10034
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-08
Case Closed 1982-10-12
11712072 0215000 1976-05-19 250 DYCKMAN STREET, New York -Richmond, NY, 10034
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1984-03-10
11710084 0215000 1975-11-06 250 DYKMAN STREET, New York -Richmond, NY, 10034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 B02 I
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 1
11775095 0215000 1974-09-23 250 DYCHMAN STREET, New York -Richmond, NY, 10034
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-23
Case Closed 1984-03-10
11633880 0235200 1974-03-25 250 DYCKMAN STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-25
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State