Name: | FINEST PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1956 (69 years ago) |
Date of dissolution: | 16 Apr 2018 |
Entity Number: | 98869 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 307 HOYT AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 HOYT AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
EMIL KOCUR | Chief Executive Officer | 307 HOYT AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1957-01-08 | 1995-04-14 | Address | 23 SECOR LANE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
1956-01-27 | 1957-01-08 | Address | 33 PROSPECT STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180416000608 | 2018-04-16 | CERTIFICATE OF DISSOLUTION | 2018-04-16 |
140415002281 | 2014-04-15 | BIENNIAL STATEMENT | 2014-01-01 |
120319002391 | 2012-03-19 | BIENNIAL STATEMENT | 2012-01-01 |
100322002279 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
090402002973 | 2009-04-02 | BIENNIAL STATEMENT | 2008-01-01 |
060223003106 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
000218002539 | 2000-02-18 | BIENNIAL STATEMENT | 2000-01-01 |
980303002404 | 1998-03-03 | BIENNIAL STATEMENT | 1998-01-01 |
950414002339 | 1995-04-14 | BIENNIAL STATEMENT | 1994-01-01 |
B574238-2 | 1987-12-03 | ASSUMED NAME CORP INITIAL FILING | 1987-12-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1717073 | 0213100 | 1984-04-03 | 23 SECOR LANE, PELHAM, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12063475 | 0235500 | 1974-07-10 | 23 SECOR LANE, Pelham Manor, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1975-08-02 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1975-08-02 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1975-08-02 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1975-08-02 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 Q05 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1975-08-02 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State