-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11716
›
-
PREFERRED PLASTICS INC.
Company Details
Name: |
PREFERRED PLASTICS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Apr 1981 (44 years ago)
|
Date of dissolution: |
25 Apr 2002 |
Entity Number: |
690721 |
ZIP code: |
11716
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
45 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
45 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716
|
Chief Executive Officer
Name |
Role |
Address |
ALLEN M HYMOWITZ
|
Chief Executive Officer
|
45 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716
|
History
Start date |
End date |
Type |
Value |
1981-04-06
|
1993-06-14
|
Address
|
1139 WAVERLY AVE., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020425000950
|
2002-04-25
|
CERTIFICATE OF DISSOLUTION
|
2002-04-25
|
930614002921
|
1993-06-14
|
BIENNIAL STATEMENT
|
1992-04-01
|
A754097-5
|
1981-04-06
|
CERTIFICATE OF INCORPORATION
|
1981-04-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100682954
|
0214700
|
1987-03-24
|
45 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
|
|
Inspection Type |
Planned
|
Scope |
Records
|
Safety/Health |
Safety
|
Close Conference |
1987-03-24
|
Case Closed |
1987-04-29
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1987-03-27 |
Abatement Due Date |
1987-04-28 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
1987-03-27 |
Abatement Due Date |
1987-04-28 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
1987-03-27 |
Abatement Due Date |
1987-04-28 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State