Search icon

AGO PLASTICS, INC.

Company Details

Name: AGO PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1956 (68 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 98929
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 5900 DECATUR STREET, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5900 DECATUR STREET, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
WILLIAM RHODES Chief Executive Officer 5900 DECATUR STREET, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1956-12-14 1995-03-14 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803638 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C352373-2 2004-09-07 ASSUMED NAME CORP INITIAL FILING 2004-09-07
010112002521 2001-01-12 BIENNIAL STATEMENT 2000-12-01
981218002299 1998-12-18 BIENNIAL STATEMENT 1998-12-01
961217002451 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950314002122 1995-03-14 BIENNIAL STATEMENT 1993-12-01
43506 1956-12-14 CERTIFICATE OF INCORPORATION 1956-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102335 0215000 1983-12-15 216 WEST 18TH ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-20
Case Closed 1984-07-25
11802741 0215000 1982-09-28 216W 18TH ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-28
Case Closed 1984-03-20
11669470 0235300 1974-08-19 216 WEST 18 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1974-08-19
Emphasis N: TARGH
Case Closed 1984-03-10
11771409 0215000 1974-08-16 216 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-08-16
Case Closed 1975-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1974-08-28
Abatement Due Date 1974-09-06
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-08-28
Abatement Due Date 1974-09-06
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-08-28
Abatement Due Date 1974-09-06
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-08-28
Abatement Due Date 1974-09-06
Contest Date 1974-09-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-08-28
Abatement Due Date 1974-09-06
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-08-28
Abatement Due Date 1974-09-06
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-28
Abatement Due Date 1974-09-03
Contest Date 1974-09-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-08-28
Abatement Due Date 1974-09-03
Contest Date 1974-09-15
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-08-28
Abatement Due Date 1974-09-03
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1974-09-15
Nr Instances 1
11599115 0235200 1973-07-11 216 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-24
Abatement Due Date 1973-08-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-07-24
Abatement Due Date 1973-08-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-07-24
Abatement Due Date 1973-08-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11602356 0235200 1973-07-11 216 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-11
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State