Search icon

IMPACT EXTRUSION PRODUCTS, INC.

Company Details

Name: IMPACT EXTRUSION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1954 (71 years ago)
Date of dissolution: 01 Feb 1995
Entity Number: 93441
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MALLIN & GROSS DOS Process Agent 295 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1954-02-03 1957-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C323681-2 2002-11-12 ASSUMED NAME CORP INITIAL FILING 2002-11-12
950201000457 1995-02-01 CERTIFICATE OF DISSOLUTION 1995-02-01
52386 1957-02-15 CERTIFICATE OF AMENDMENT 1957-02-15
8662-24 1954-02-03 CERTIFICATE OF INCORPORATION 1954-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110163 0214700 1984-03-05 21 NEWTON PLACE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-05
Case Closed 1984-03-07
11544863 0214700 1982-12-16 21 NEWTON PL, Hauppauge, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-16
Case Closed 1982-12-17
11514106 0214700 1980-10-17 21 NEWTON PLACE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-10-21
Case Closed 1980-11-04

Related Activity

Type Referral
Activity Nr 909029076
11576287 0214700 1980-08-19 21 NEWTON PLACE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-20
Case Closed 1980-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-08-21
Abatement Due Date 1980-09-09
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-08-21
Abatement Due Date 1980-09-09
Nr Instances 1
11557816 0214700 1978-10-25 21 NEWTON PLACE, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-25
Case Closed 1984-03-10
11557659 0214700 1978-09-14 21 NEWTON PLACE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-14
Case Closed 1978-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-09-19
Abatement Due Date 1978-10-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1978-09-19
Abatement Due Date 1978-10-23
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-09-19
Abatement Due Date 1978-10-23
Nr Instances 1
11441391 0214700 1976-08-31 21 NEWTON PLACE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-02
Abatement Due Date 1976-10-20
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-02
Abatement Due Date 1976-10-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-02
Abatement Due Date 1976-10-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-02
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-02
Abatement Due Date 1976-10-20
Nr Instances 1
11527736 0214700 1974-06-21 21 NEWTON PL, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-21
Case Closed 1984-03-10
11526522 0214700 1974-04-01 ZINEWTON PL, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-03
Abatement Due Date 1974-06-20
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-04-03
Abatement Due Date 1974-06-20
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1974-04-03
Abatement Due Date 1974-06-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-04-03
Abatement Due Date 1974-06-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-04-03
Abatement Due Date 1974-06-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 30
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-04-03
Abatement Due Date 1974-06-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-03
Abatement Due Date 1974-06-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State