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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 57TH ST., BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOSEPH M TANCREDI | Chief Executive Officer | 124-57TH ST, BROOKLYN, NY, United States, 11220 |
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) |
1946-03-29 | 1946-08-21 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
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 |
020911002497 | 2002-09-11 | BIENNIAL STATEMENT | 2002-03-01 |
010328000093 | 2001-03-28 | CERTIFICATE OF CHANGE | 2001-03-28 |
980430002270 | 1998-04-30 | BIENNIAL STATEMENT | 1998-03-01 |
960403002346 | 1996-04-03 | BIENNIAL STATEMENT | 1996-03-01 |
471746 | 1964-12-29 | CERTIFICATE OF AMENDMENT | 1964-12-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11706942 | 0235300 | 1981-01-26 | 124 57TH STREET, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1981-01-30 |
Abatement Due Date | 1981-02-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 C05 I |
Issuance Date | 1981-01-30 |
Abatement Due Date | 1981-02-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1981-01-30 |
Abatement Due Date | 1981-02-09 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-11-15 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-22 |
Case Closed | 1978-03-15 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 1977-08-24 |
Abatement Due Date | 1977-10-05 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100106 E06 I |
Issuance Date | 1977-08-24 |
Abatement Due Date | 1977-10-10 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-08-24 |
Abatement Due Date | 1977-09-09 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1977-08-24 |
Abatement Due Date | 1977-09-07 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1977-08-24 |
Abatement Due Date | 1977-08-27 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1977-08-24 |
Abatement Due Date | 1978-02-09 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-08-24 |
Abatement Due Date | 1977-09-20 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1977-08-24 |
Abatement Due Date | 1977-09-20 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-08-23 |
Abatement Due Date | 1977-09-12 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State