Search icon

PLYMOUTH APEX CO., INC.

Company Details

Name: PLYMOUTH APEX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1956 (69 years ago)
Date of dissolution: 06 Mar 1998
Entity Number: 99997
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 395 SMITH ST., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APEX THERMOPLASTICS, INC. DOS Process Agent 395 SMITH ST., BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
980306000640 1998-03-06 CERTIFICATE OF MERGER 1998-03-06
C075469-2 1989-11-13 ASSUMED NAME CORP INITIAL FILING 1989-11-13
A39792-3 1973-01-05 CERTIFICATE OF MERGER 1973-01-05
284666 1961-08-28 CERTIFICATE OF AMENDMENT 1961-08-28
26688 1956-07-20 CERTIFICATE OF INCORPORATION 1956-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11663747 0235300 1980-10-09 110 BRIDGE ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-10
Case Closed 1981-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-10-17
Abatement Due Date 1980-10-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-10-17
Abatement Due Date 1980-10-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-10-17
Abatement Due Date 1980-11-03
Nr Instances 25
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1980-10-17
Abatement Due Date 1980-11-21
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1980-10-17
Abatement Due Date 1980-11-21
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-10-17
Abatement Due Date 1980-10-24
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1980-10-17
Nr Instances 9
Citation ID 99002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1980-10-17
Nr Instances 2
11651486 0235300 1979-06-04 110 BRIDGE STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-04
Case Closed 1984-03-10
11670494 0235300 1975-12-17 110 BRIDGE ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-12-19
Case Closed 1976-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101002 B01
Issuance Date 1975-12-23
Abatement Due Date 1976-01-23
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
11701562 0235300 1975-12-11 110 BRIDGE STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 G
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A02 I
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1975-12-19
Abatement Due Date 1976-01-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State