Search icon

VE-ALITE PLASTICS CORP.

Company Details

Name: VE-ALITE PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1952 (73 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 84108
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 26 COURT ST, BROOKLYN, NY, United States, 00000
Principal Address: 2265 SOUTH BEVERLY GLEN BLVD, LOS ANGELES, CA, United States, 90064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE BAYROFF DOS Process Agent 26 COURT ST, BROOKLYN, NY, United States, 00000

Chief Executive Officer

Name Role Address
ELAINE DAVIS Chief Executive Officer 2712 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1952-05-26 1995-07-18 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090115084 2009-01-15 ASSUMED NAME CORP INITIAL FILING 2009-01-15
DP-1456020 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950718002503 1995-07-18 BIENNIAL STATEMENT 1993-05-01
8244-32 1952-05-26 CERTIFICATE OF INCORPORATION 1952-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656527 0235300 1977-07-15 2700 NOSTRAND AVE, New York -Richmond, NY, 11210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-15
Case Closed 1984-03-10
11655164 0235300 1975-12-29 2700 NOSTRAND AVENUE, New York -Richmond, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1977-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-06
Abatement Due Date 1976-02-13
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-01-15
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-01-06
Abatement Due Date 1976-02-13
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-06
Abatement Due Date 1976-02-13
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 B03
Issuance Date 1976-01-06
Abatement Due Date 1976-02-13
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-06
Abatement Due Date 1976-01-15
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-01-15
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-15
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-01-15
Nr Instances 1
11669645 0235300 1974-11-06 2700 NOSTRAND AVENUE, New York -Richmond, NY, 11210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-11-06
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State