Search icon

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