Search icon

SKY PLASTICS INC.

Company Details

Name: SKY PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1953 (72 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 91253
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 21 EAST 40TH STREET, ROOM 1100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SAUL K. ELLENBOGEN, ESQ. DOS Process Agent 21 EAST 40TH STREET, ROOM 1100, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-632180 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B024276-2 1983-09-28 ASSUMED NAME CORP INITIAL FILING 1983-09-28
8470-20 1953-04-22 CERTIFICATE OF INCORPORATION 1953-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102103 0215000 1983-12-12 420 WEST 45TH ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-20
Case Closed 1984-07-25
11802766 0215000 1982-09-30 420 W 45TH ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-30
Case Closed 1982-10-01
11815719 0215000 1977-11-28 420 WEST 45 STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1984-03-10
11815503 0215000 1977-10-07 420 WEST 45 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-07
Case Closed 1978-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-10-17
Abatement Due Date 1977-11-11
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1977-11-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1977-10-17
Abatement Due Date 1977-11-11
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1977-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-10-17
Abatement Due Date 1977-11-11
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1977-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-10-17
Abatement Due Date 1977-11-11
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1977-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-17
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-10-17
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-17
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-17
Abatement Due Date 1977-10-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State