Search icon

PLANT CORP.

Company Details

Name: PLANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1984 (40 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 963519
ZIP code: 10017
County: New York
Place of Formation: New York
Address: %ARNOLD S. JACOBS, ESQ., 330 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% SHEA & GOULD DOS Process Agent %ARNOLD S. JACOBS, ESQ., 330 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1288531 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B177683-4 1984-12-31 CERTIFICATE OF INCORPORATION 1984-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11449808 0214700 1975-07-01 NO STREET ADDRESS, Blue Point, NY, 01715
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1975-07-01
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-03
Abatement Due Date 1975-07-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-03
Abatement Due Date 1975-07-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-07-03
Abatement Due Date 1975-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1975-07-03
Abatement Due Date 1975-07-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-07-03
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-07-03
Abatement Due Date 1975-08-04
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-07-03
Abatement Due Date 1975-07-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-03
Abatement Due Date 1975-07-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-07-03
Abatement Due Date 1975-07-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-07-03
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100145 C01
Issuance Date 1975-07-03
Abatement Due Date 1975-08-04
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State