Search icon

NOREAST PLASTICS, INC.

Company Details

Name: NOREAST PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1984 (41 years ago)
Date of dissolution: 28 Feb 1995
Entity Number: 903671
ZIP code: 37075
County: Delaware
Place of Formation: New York
Address: 113 HAZEL PATH, HENDERSONVILLE, TN, United States, 37075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 HAZEL PATH, HENDERSONVILLE, TN, United States, 37075

Chief Executive Officer

Name Role Address
MICHAEL BUERGER Chief Executive Officer 113 HAZEL PATH, HENDERSONVILLE, TN, United States, 37075

History

Start date End date Type Value
1984-03-21 1993-05-14 Address 44 WEST STREET, WALTON, NY, 13856, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950228000184 1995-02-28 CERTIFICATE OF DISSOLUTION 1995-02-28
940505002556 1994-05-05 BIENNIAL STATEMENT 1994-03-01
930514002565 1993-05-14 BIENNIAL STATEMENT 1993-03-01
B124133-2 1984-07-19 CERTIFICATE OF AMENDMENT 1984-07-19
B082197-2 1984-03-21 CERTIFICATE OF INCORPORATION 1984-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100168814 0215800 1985-11-01 100 HOME STREET, ELMIRA, NY, 14904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-01
Case Closed 1985-12-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-11-18
Abatement Due Date 1985-12-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-11-18
Abatement Due Date 1985-12-02
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-11-18
Abatement Due Date 1985-12-02
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-11-18
Abatement Due Date 1985-12-02
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1985-11-18
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State