Search icon

ACCURATE PLASTICS, INC.

Company Details

Name: ACCURATE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1980 (45 years ago)
Entity Number: 601705
ZIP code: 02541
County: Westchester
Place of Formation: New York
Address: PO BOX 939, FALMOUTH, MA, United States, 02541
Principal Address: 18 MORRIS PLACE, YONKERS, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
40154 Obsolete U.S./Canada Manufacturer 1986-05-20 2024-10-15 2024-10-14 No data

Contact Information

POC ANGIE GOMES
Phone +1 914-476-0700
Fax +1 914-476-0533
Address 18 MORRIS PL, YONKERS, NY, 10705 1929, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCURATE PLASTICS 401(K) PLAN 2019 133011368 2020-06-16 ACCURATE PLASTICS,INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9146730815
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2019 133011368 2020-08-25 ACCURATE PLASTICS,INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9146730815
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing ANGELA DISTASI
Role Employer/plan sponsor
Date 2020-08-25
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2018 133011368 2019-05-28 ACCURATE PLASTICS,INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9144760700
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2017 133011368 2018-06-11 ACCURATE PLASTICS,INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9144760700
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2016 133011368 2017-05-15 ACCURATE PLASTICS,INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9144760700
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2015 133011368 2016-06-06 ACCURATE PLASTICS,INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9144760700
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2014 133011368 2015-06-25 ACCURATE PLASTICS,INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9144760700
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2013 133011368 2014-06-10 ACCURATE PLASTICS,INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9144760700
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2012 133011368 2013-06-11 ACCURATE PLASTICS,INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9144760700
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing ANGELA DISTASI
ACCURATE PLASTICS 401(K) PLAN 2011 133011368 2012-06-07 ACCURATE PLASTICS,INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 326100
Sponsor’s telephone number 9144760700
Plan sponsor’s address 18 MORRIS PLACE, YONKERS, NY, 10705

Plan administrator’s name and address

Administrator’s EIN 133011368
Plan administrator’s name ACCURATE PLASTICS,INC.
Plan administrator’s address 18 MORRIS PLACE, YONKERS, NY, 10705
Administrator’s telephone number 9144760700

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing ANGELA DISTASI

Chief Executive Officer

Name Role Address
MICHAEL DISTASI Chief Executive Officer 4 CREIGHTON PARK, FALMOUTH, MA, United States, 02536

DOS Process Agent

Name Role Address
MICHAEL DISTASI DOS Process Agent PO BOX 939, FALMOUTH, MA, United States, 02541

History

Start date End date Type Value
1996-02-15 2006-05-03 Address 91 WHITE PLAINS ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1996-02-15 2014-03-18 Address 18 MORRIS PLACE, YONKERS, NY, 10708, USA (Type of address: Service of Process)
1980-01-11 1996-02-15 Address 142 OVERLOOK ST, MT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002032 2014-03-18 BIENNIAL STATEMENT 2014-01-01
100125002347 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080115002175 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060503002794 2006-05-03 BIENNIAL STATEMENT 2006-01-01
040127002002 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020107002164 2002-01-07 BIENNIAL STATEMENT 2002-01-01
960215002352 1996-02-15 BIENNIAL STATEMENT 1996-01-01
A635070-3 1980-01-11 CERTIFICATE OF INCORPORATION 1980-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345247332 0216000 2021-04-12 18 MORRIS PLACE, YONKERS, NY, 10705
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2021-04-12
Emphasis L: FORKLIFT
Case Closed 2021-07-26

Related Activity

Type Complaint
Activity Nr 1755734
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2021-06-11
Current Penalty 0.0
Initial Penalty 5461.0
Final Order 2021-07-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2):General requirements for machine guards. Guards were not affixed to the machine where possible and secured elsewhere if for any reason attachment to the machine is not possible. The guard shall be such that it does not offer an accident hazard in itself. On or about and times prior to: 4/12/2021 Location: North wall near cutting room a) The employer did not have adequate guarding of the mechanical power shear's point of operation exposing employees to pinch-point and caught-in hazards from the during cutting and cropping operations.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2021-06-11
Current Penalty 2500.0
Initial Penalty 3121.0
Final Order 2021-07-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2):Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: On or about and times prior to: 4/12/2021 LOCATION: Laminate press area a) The employer did not replace a control module box cover where an employee was exposed to electrical shock hazard when operating laminating press #1.
110608452 0216000 1997-11-19 18 MORRIS PLACE, YONKERS, NY, 10705
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-11-25
Case Closed 1998-02-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-12-10
Abatement Due Date 1997-12-27
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1997-12-10
Abatement Due Date 1998-01-16
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1997-12-10
Abatement Due Date 1998-01-16
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-12-10
Abatement Due Date 1997-12-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1997-12-10
Abatement Due Date 1998-02-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1997-12-10
Abatement Due Date 1998-02-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1997-12-10
Abatement Due Date 1998-02-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1997-12-10
Abatement Due Date 1997-12-27
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G01
Issuance Date 1997-12-10
Abatement Due Date 1998-01-12
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-12-10
Abatement Due Date 1998-02-06
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-12-10
Abatement Due Date 1997-12-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-12-10
Abatement Due Date 1998-02-06
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State