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)
1946-03-29 1946-08-21 Address 66 COURT ST., BROOKLYN, NY, 11201, 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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11706942 0235300 1981-01-26 124 57TH STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-26
Case Closed 1981-03-09

Violation Items

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
11703626 0235300 1977-11-15 124 57TH STREET, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1984-03-10
11703444 0235300 1977-08-22 124 57TH STREET, New York -Richmond, NY, 11220
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