Search icon

SURPRISE PLASTICS, INC.

Company Details

Name: SURPRISE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1946 (79 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 58252
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 124 57TH ST., BROOKLYN, NY, United States, 11220
Principal Address: 124-57TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-492-6355

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 57TH ST., BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOSEPH M TANCREDI Chief Executive Officer 124-57TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2006-04-06 2008-03-13 Address 101 EISENHOWER PKWY 4TH FL, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2002-09-11 2006-04-06 Address 1970 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2001-03-28 2002-09-11 Address 707 WESTCHESTER AVENUE, SUITE 107, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1946-08-21 1964-12-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1946-08-21 2001-03-28 Address 124 - 57TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140123098 2014-01-23 ASSUMED NAME CORP INITIAL FILING 2014-01-23
DP-2088646 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080313002396 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060406002675 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040407002629 2004-04-07 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-01-26
Type:
Planned
Address:
124 57TH STREET, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-11-15
Type:
FollowUp
Address:
124 57TH STREET, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-22
Type:
Planned
Address:
124 57TH STREET, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-07-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE AMALGAM,
Party Role:
Plaintiff
Party Name:
SURPRISE PLASTICS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State