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 Nr Report ID Date Opened Site Address
1742642 0214700 1984-02-07 60 GAZZA BLVD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-02-07
Emphasis N: ASBESTOS
Case Closed 1984-06-19
11458577 0214700 1983-06-16 60 GAZZA BLVD, Brentwood, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-16
Case Closed 1983-06-17
11448370 0214700 1981-06-22 60 GAZZA BLVD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-23
Case Closed 1981-11-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1981-08-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Contest Date 1981-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F05 IVD
Issuance Date 1981-06-30
Abatement Due Date 1981-09-01
Nr Instances 1
11513041 0214700 1977-07-01 60 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-07-01
Case Closed 1984-03-10
11509288 0214700 1976-09-30 60 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-30
Case Closed 1976-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-24
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-10-05
Abatement Due Date 1976-12-22
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-10-05
Abatement Due Date 1976-12-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100111 F02 I
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01010
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-10-05
Abatement Due Date 1976-12-22
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 1
11524741 0214700 1973-12-27 60 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-27
Case Closed 1984-03-10
11524006 0214700 1973-11-08 60 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-11-12
Abatement Due Date 1973-11-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-11-12
Abatement Due Date 1973-11-14
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-11-12
Abatement Due Date 1973-12-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State