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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-03
Type:
Planned
Address:
23 SECOR LANE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1974-07-10
Type:
Planned
Address:
23 SECOR LANE, Pelham Manor, NY, 10803
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State