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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-11-20
Type:
Planned
Address:
175 CENTRAL AVENUE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-10
Type:
Planned
Address:
175 CENTRAL AVE, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-07-19
Type:
Planned
Address:
557 BROOK STREET, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-09-04
Type:
Planned
Address:
557 BROOK STREET, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-11-20
Type:
FollowUp
Address:
557 BROOK ST, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-09-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BELLANTONI,
Party Role:
Plaintiff
Party Name:
HALLER PLASTICS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-05-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HALLER PLASTICS CORP.
Party Role:
Plaintiff
Party Name:
AUBURNDALE TRUCKING INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State