Search icon

CHANAL PLASTICS CORP.

Company Details

Name: CHANAL PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1953 (72 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 90666
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GERALD G. SCHWARTZ DOS Process Agent 274 MADISON AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C214079-2 1994-08-16 ASSUMED NAME CORP INITIAL FILING 1994-08-16
DP-789196 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
368570 1963-02-27 CERTIFICATE OF MERGER 1963-02-27
8419-21 1953-02-06 CERTIFICATE OF INCORPORATION 1953-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11831708 0215600 1980-11-13 59 00 DECATUR ST, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-11-13
Case Closed 1980-11-13
11831666 0215600 1980-09-08 59 00 DECATUR STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-09-11
Case Closed 1985-04-11

Related Activity

Type Referral
Activity Nr 909033235

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1980-09-17
Abatement Due Date 1981-02-18
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-09-17
Abatement Due Date 1980-12-17
Nr Instances 1
11884640 0215600 1980-06-10 59 00 DECATUR STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-18
Case Closed 1981-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B02
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 360.0
Contest Date 1980-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 300.0
Contest Date 1980-07-15
Nr Instances 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 240.0
Contest Date 1980-07-15
Nr Instances 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 240.0
Contest Date 1980-07-15
Nr Instances 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 240.0
Contest Date 1980-07-15
Nr Instances 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 240.0
Contest Date 1980-07-15
Nr Instances 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-07-01
Abatement Due Date 1980-07-14
Current Penalty 35.0
Initial Penalty 240.0
Contest Date 1980-07-15
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 180.0
Contest Date 1980-07-15
Nr Instances 1
Citation ID 01009
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1980-07-01
Abatement Due Date 1980-06-11
Current Penalty 35.0
Initial Penalty 180.0
Contest Date 1980-07-15
Nr Instances 2
Citation ID 01010
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 180.0
Contest Date 1980-07-15
Nr Instances 2
Citation ID 01011
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 240.0
Contest Date 1980-07-15
Nr Instances 4
Citation ID 01012
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 240.0
Contest Date 1980-07-15
Nr Instances 4
Citation ID 01013
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 35.0
Initial Penalty 180.0
Contest Date 1980-07-15
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1980-07-01
Abatement Due Date 1980-08-01
Current Penalty 45.0
Initial Penalty 480.0
Contest Date 1980-07-15
Nr Instances 4
11835311 0215600 1977-07-18 59-10 DECATUR STREET, New York -Richmond, NY, 11421
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-18
Case Closed 1984-03-10
11835105 0215600 1977-06-02 59-10 DECATUR STREET, New York -Richmond, NY, 11421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1977-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-06-13
Abatement Due Date 1977-07-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 6
11489895 0214700 1973-07-17 63-20 AUSTIN STREET, New York -Richmond, NY, 11374
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1973-07-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-07-19
Abatement Due Date 1973-09-24
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
11504750 0214700 1973-07-03 63-20 AUSTIN ST, New York -Richmond, NY, 11374
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-07-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-07-10
Abatement Due Date 1973-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-07-10
Abatement Due Date 1973-08-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State