Search icon

NYLON CUSTOM MOLDING CORP.

Company Details

Name: NYLON CUSTOM MOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1984 (40 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 951366
ZIP code: 11434
County: New York
Place of Formation: New Jersey
Address: 155-45 LINDEN BLVD., JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
%SANFORD ROTH DOS Process Agent 155-45 LINDEN BLVD., JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
DP-1572921 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
B153247-4 1984-10-19 APPLICATION OF AUTHORITY 1984-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11893120 0215600 1983-08-09 155-45 LINDEN BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1984-03-22
11907417 0215600 1981-07-02 155 45 LINDEN BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-09
Case Closed 1981-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1981-07-10
Abatement Due Date 1981-08-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-07-10
Abatement Due Date 1981-08-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-07-10
Abatement Due Date 1981-08-10
Nr Instances 1
11848769 0215600 1978-07-18 155-45 LINDEN BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1978-07-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-07-20
Abatement Due Date 1978-07-23
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-07-20
Abatement Due Date 1978-07-23
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State