Search icon

DECORATORS PLASTICS, INC.

Company Details

Name: DECORATORS PLASTICS, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1980 (45 years ago)
Date of dissolution: 07 Jan 1980
Entity Number: 600808
County: Blank
Place of Formation: New Jersey

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11875044 0215600 1975-09-05 26-44 BOROUGH PLACE, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1984-03-10
11874906 0215600 1975-07-24 26-44 BOROUGH PL, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-24
Case Closed 1975-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-07-28
Abatement Due Date 1975-07-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-07-28
Abatement Due Date 1975-07-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1975-07-28
Abatement Due Date 1975-07-31
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-07-28
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-07-28
Abatement Due Date 1975-07-31
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-07-28
Abatement Due Date 1975-08-28
Nr Instances 5
Citation ID 01016
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-07-28
Abatement Due Date 1975-07-31
Nr Instances 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State