Search icon

HALLER PLASTICS CORP.

Company Details

Name: HALLER PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1954 (70 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 96233
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 175 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 3300

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
VICTOR DEJONG Chief Executive Officer 175 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-08-18 1996-12-30 Address 175 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1979-08-21 1993-08-18 Address 175 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1954-12-29 1993-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-12-29 1979-08-21 Address 20 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1577436 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
981218002416 1998-12-18 BIENNIAL STATEMENT 1998-12-01
961230002068 1996-12-30 BIENNIAL STATEMENT 1996-12-01
930818000380 1993-08-18 CERTIFICATE OF AMENDMENT 1993-08-18
C080378-2 1989-11-28 ASSUMED NAME CORP INITIAL FILING 1989-11-28
A600055-2 1979-08-21 CERTIFICATE OF AMENDMENT 1979-08-21
8895-132 1954-12-29 CERTIFICATE OF INCORPORATION 1954-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17719956 0214700 1986-11-20 175 CENTRAL AVENUE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-25
Case Closed 1986-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-02
Abatement Due Date 1986-12-08
Nr Instances 14
Nr Exposed 111
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-12-01
Abatement Due Date 1986-12-04
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1986-12-01
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1986-12-01
Abatement Due Date 1987-01-02
Nr Instances 8
Nr Exposed 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-12-01
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-12-01
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100304 F05 IVC
Issuance Date 1986-12-01
Abatement Due Date 1986-12-04
Nr Instances 1
Nr Exposed 4
11482932 0214700 1983-05-10 175 CENTRAL AVE, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-05-12
Case Closed 1984-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1983-05-17
Abatement Due Date 1983-06-20
Nr Instances 1
11571775 0214700 1977-07-19 557 BROOK STREET, Garden City, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1977-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-07-21
Abatement Due Date 1977-08-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-07-21
Abatement Due Date 1977-08-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-07-21
Abatement Due Date 1977-08-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-07-21
Abatement Due Date 1977-08-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-07-21
Abatement Due Date 1977-08-17
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-21
Abatement Due Date 1977-08-17
Nr Instances 4
11492022 0214700 1974-09-04 557 BROOK STREET, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 B02 VII
Issuance Date 1974-09-11
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-09-11
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 K02
Issuance Date 1974-09-11
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-11
Abatement Due Date 1974-10-18
Nr Instances 1
11587318 0214700 1972-11-20 557 BROOK ST, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-20
Case Closed 1984-03-10
11586898 0214700 1972-10-04 557 BROOK ST, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B03
Issuance Date 1972-10-05
Abatement Due Date 1972-11-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-10-05
Abatement Due Date 1972-10-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1972-10-05
Abatement Due Date 1972-10-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-10-05
Abatement Due Date 1972-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1972-10-05
Abatement Due Date 1972-11-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-10-05
Abatement Due Date 1972-11-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1972-10-05
Abatement Due Date 1972-11-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1972-10-05
Abatement Due Date 1972-10-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1972-10-05
Abatement Due Date 1972-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040044
Issuance Date 1972-10-05
Abatement Due Date 1972-11-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-10-05
Abatement Due Date 1972-11-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State