Search icon

UNITED PLASTIC PRODUCTS CORP.

Company Details

Name: UNITED PLASTIC PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1948 (77 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 62055
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CYRUS C. HOFFMAN DOS Process Agent 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Filings

Filing Number Date Filed Type Effective Date
DP-821704 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B240587-2 1985-06-24 ASSUMED NAME CORP INITIAL FILING 1985-06-24
143126 1959-01-23 CERTIFICATE OF AMENDMENT 1959-01-23
7361-114 1948-09-23 CERTIFICATE OF INCORPORATION 1948-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12127759 0235500 1979-02-01 3 NEW ROAD, Newburgh, NY, 12550
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1979-03-13

Related Activity

Type Complaint
Activity Nr 320451719

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1979-02-09
Abatement Due Date 1979-02-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1979-02-09
Abatement Due Date 1979-03-12
Nr Instances 2
Related Event Code (REC) Complaint
11898186 0215600 1976-10-27 25-38 31ST, NY, 11102
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-27
Case Closed 1984-03-10
11897584 0215600 1976-05-26 25-38 31TH ST, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-26
Case Closed 1976-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-06-01
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-01
Abatement Due Date 1976-06-30
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-01
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-01
Abatement Due Date 1976-10-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State