Search icon

THE NEWBURGH MOLDED PRODUCTS INC.

Company Details

Name: THE NEWBURGH MOLDED PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1948 (77 years ago)
Date of dissolution: 25 Oct 2005
Entity Number: 81709
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 89 TAFT AVENUE, NEWBURGH, NY, United States, 12550
Principal Address: 89 TAFT AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 TAFT AVENUE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SALLY POLHAMUS Chief Executive Officer 89 TAFT AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-02-28 2004-02-10 Address 89 TAFT AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-02-28 Address 89 TAFT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-02-28 Address 89 TAFT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1976-03-12 1978-12-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
1976-03-12 1993-03-16 Address TAFT AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1948-02-20 1976-03-12 Address 90 BROAD ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051025000274 2005-10-25 CERTIFICATE OF DISSOLUTION 2005-10-25
040210002493 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020205002921 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000228002447 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980210002201 1998-02-10 BIENNIAL STATEMENT 1998-02-01
940323002439 1994-03-23 BIENNIAL STATEMENT 1994-02-01
930316002454 1993-03-16 BIENNIAL STATEMENT 1993-02-01
B217192-2 1985-04-19 ASSUMED NAME CORP INITIAL FILING 1985-04-19
A541103-4 1978-12-29 CERTIFICATE OF AMENDMENT 1978-12-29
A299943-4 1976-03-12 CERTIFICATE OF AMENDMENT 1976-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307538694 0213100 2005-02-16 89 TAFT AVENUE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-02-16
Emphasis N: AMPUTATE
Case Closed 2005-02-17
300526928 0213100 1997-03-25 89 TAFT AVENUE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-04-17
Abatement Due Date 1997-04-22
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 1997-04-17
Abatement Due Date 1997-04-25
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 1997-04-17
Abatement Due Date 1997-04-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1997-04-17
Abatement Due Date 1997-04-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1997-04-17
Abatement Due Date 1997-04-25
Nr Instances 2
Nr Exposed 10
Gravity 01
113944573 0213100 1993-08-04 89 TAFT AVENUE, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-12-14
Case Closed 1994-03-08

Related Activity

Type Referral
Activity Nr 902001445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 19
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Hazard GUARDING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D02 III
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 14
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 10
Gravity 02
Citation ID 01013A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01013B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F07
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 5
Gravity 00
2253623 0213100 1985-05-24 89 TAFT AVENUE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1985-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1985-06-24
Abatement Due Date 1985-07-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 10
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-06-24
Abatement Due Date 1985-06-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 6
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-06-24
Abatement Due Date 1985-07-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
10732832 0213100 1983-10-24 87 TAFT AVE, Newburgh, NY, 12550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-24
Case Closed 1983-10-28
12098802 0235500 1976-04-09 89 TAFT AVENUE, Newburgh, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-04-12
Case Closed 1984-03-10
12096541 0235500 1976-02-24 89 TAFT AVE, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1976-03-18
Abatement Due Date 1976-04-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 I
Issuance Date 1976-03-18
Abatement Due Date 1976-04-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-03-18
Abatement Due Date 1976-04-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-18
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-18
Abatement Due Date 1976-04-05
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State