Search icon

FINEST PLASTICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 HOYT AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
EMIL KOCUR Chief Executive Officer 307 HOYT AVE, MAMARONECK, NY, United States, 10543

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1717073 0213100 1984-04-03 23 SECOR LANE, PELHAM, NY, 10803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
12063475 0235500 1974-07-10 23 SECOR LANE, Pelham Manor, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-10
Case Closed 1984-03-10

Violation Items

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