Search icon

COMMODORE PLASTICS, INC.

Company Details

Name: COMMODORE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1980 (45 years ago)
Date of dissolution: 03 May 2000
Entity Number: 632498
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 26-28 MAPLE AVE., HOLCOMB, NY, United States, 14469

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
COMMODORE PLASTICS, INC. DOS Process Agent 26-28 MAPLE AVE., HOLCOMB, NY, United States, 14469

History

Start date End date Type Value
1983-03-14 1984-03-26 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1
1980-06-11 1983-03-14 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1980-06-11 1984-03-26 Address 4024 WEST LAKE RD., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1468486 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
B083783-4 1984-03-26 CERTIFICATE OF AMENDMENT 1984-03-26
A959604-3 1983-03-14 CERTIFICATE OF AMENDMENT 1983-03-14
A674946-4 1980-06-11 CERTIFICATE OF INCORPORATION 1980-06-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-17
Type:
Referral
Address:
26-28 MAPLE AVE., HOLCOMB, NY, 14469
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-05-02
Type:
Planned
Address:
26-28 MAPLE AVE, HOLCOMB, NY, 14469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-25
Type:
FollowUp
Address:
26 28 MAPLE AVE, Holcomb, NY, 14469
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-04-20
Type:
Complaint
Address:
2628 MAPLE AVE, Holcomb, NY, 14469
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-03-08
Type:
Planned
Address:
26 28 MAPLE AVE, Holcomb, NY, 14469
Safety Health:
Health
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State