Search icon

THE JAMISON PLASTIC CORP.

Company Details

Name: THE JAMISON PLASTIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1950 (75 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 65639
ZIP code: 10176
County: Nassau
Place of Formation: New York
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Shares Details

Shares issued 3500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WILLIAM L. SCHWARTZ, ESQ. DOS Process Agent 551 FIFTH AVE., NEW YORK, NY, United States, 10176

History

Start date End date Type Value
1962-04-16 1971-12-08 Shares Share type: NO PAR VALUE, Number of shares: 2900, Par value: 0
1950-12-22 1962-04-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1950-09-14 1950-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2088694 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B654369-4 1988-06-21 CERTIFICATE OF MERGER 1988-06-30
B457947-3 1987-02-17 CERTIFICATE OF MERGER 1987-02-28
Z026312-2 1981-02-18 ASSUMED NAME CORP INITIAL FILING 1981-02-18
A554714-3 1979-02-26 CERTIFICATE OF MERGER 1979-02-28
950883-2 1971-12-08 CERTIFICATE OF AMENDMENT 1971-12-08
321789 1962-04-16 CERTIFICATE OF AMENDMENT 1962-04-16
7909-127 1950-12-22 CERTIFICATE OF AMENDMENT 1950-12-22
7845-34 1950-09-14 CERTIFICATE OF INCORPORATION 1950-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1002534 0214700 1985-02-01 1255 NEWBRIDGE RD, BELLMORE, NY, 11710
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-01
Case Closed 1985-02-04
11566676 0214700 1982-08-10 1255 NEWBRIDGE RD, North Bellmore, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-11
Case Closed 1982-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-12
Abatement Due Date 1982-08-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-08-12
Abatement Due Date 1982-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-08-12
Abatement Due Date 1982-08-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1982-08-12
Abatement Due Date 1982-08-25
Nr Instances 1
11451259 0214700 1977-11-03 1255 NEWBRIDGE ROAD, North Bellmore, NY, 11710
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-11-03
Case Closed 1984-03-10
11451143 0214700 1977-08-16 1255 NEWBRIDGE ROAD, North Bellmore, NY, 11710
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-16
Case Closed 1977-11-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100101 B
Issuance Date 1977-08-29
Abatement Due Date 1977-09-01
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-29
Abatement Due Date 1977-09-01
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-08-29
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1977-08-29
Abatement Due Date 1977-09-01
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1977-08-29
Abatement Due Date 1977-09-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-29
Abatement Due Date 1977-09-01
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-08-29
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-29
Abatement Due Date 1977-09-28
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-08-29
Abatement Due Date 1977-09-01
Nr Instances 1
11508884 0214700 1975-12-05 1255 NEWBRIDGE RD, North Bellmore, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1976-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-12-09
Abatement Due Date 1976-01-12
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-09
Abatement Due Date 1976-01-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-09
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-09
Abatement Due Date 1976-01-12
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-12-09
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-12-09
Abatement Due Date 1976-01-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State