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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 HAZEL PATH, HENDERSONVILLE, TN, United States, 37075 |
Name | Role | Address |
---|---|---|
MICHAEL BUERGER | Chief Executive Officer | 113 HAZEL PATH, HENDERSONVILLE, TN, United States, 37075 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100168814 | 0215800 | 1985-11-01 | 100 HOME STREET, ELMIRA, NY, 14904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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