Search icon

THE HOUSE OF PLASTICS INC.

Company Details

Name: THE HOUSE OF PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1951 (74 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 67128
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SIEGAL HERMAN & GODT DOS Process Agent 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1951-05-17 1962-11-21 Address 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739370 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
B708309-2 1988-11-17 ASSUMED NAME CORP INITIAL FILING 1988-11-17
352967 1962-11-21 CERTIFICATE OF AMENDMENT 1962-11-21
8010-135 1951-05-17 CERTIFICATE OF INCORPORATION 1951-05-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-07
Type:
Planned
Address:
60 GAZZA BLVD, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1983-06-16
Type:
Planned
Address:
60 GAZZA BLVD, Brentwood, NY, 11735
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-06-22
Type:
Planned
Address:
60 GAZZA BLVD, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-01
Type:
Planned
Address:
60 GAZZA BLVD, Farmingdale, NY, 11735
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-09-30
Type:
Planned
Address:
60 GAZZA BLVD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State