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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-12-15
Type:
Planned
Address:
216 WEST 18TH ST, New York -Richmond, NY, 10011
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-09-28
Type:
Planned
Address:
216W 18TH ST, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-08-19
Type:
FollowUp
Address:
216 WEST 18 STREET, New York -Richmond, NY, 10001
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1974-08-16
Type:
Planned
Address:
216 WEST 18 STREET, New York -Richmond, NY, 10011
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1973-07-11
Type:
Planned
Address:
216 WEST 18 STREET, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State