Search icon

Alga Plastics Company

Company Details

Name: Alga Plastics Company
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 03 Mar 1965 (60 years ago)
Date of Dissolution: 31 Dec 2009 (15 years ago)
Date of Status Change: 31 Dec 2009 (15 years ago)
Identification Number: 000000633
ZIP code: 02921
County: Providence County
Principal Address: 21 AMFLEX DRIVE, CRANSTON, RI, 02921, USA
Purpose: MANUFACTURE AND OTHERWISE DEAL IN THE USE OF PLASTICS AND OTHER MATERIALS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALGA PLASTICS COMPANY PROFIT SHARING PLAN 2009 050309673 2011-02-22 ALGA PLASTICS COMPANY 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-07-01
Business code 326100
Sponsor’s telephone number 4019462699
Plan sponsor’s address 21 AMFLEX DRIVE, CRANSTON, RI, 02921

Plan administrator’s name and address

Administrator’s EIN 050309673
Plan administrator’s name ALGA PLASTICS COMPANY
Plan administrator’s address 21 AMFLEX DRIVE, CRANSTON, RI, 02921
Administrator’s telephone number 4019462699

Signature of

Role Plan administrator
Date 2011-02-22
Name of individual signing CAROL LIPMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
TERRY PRESKAR PRESIDENT 200 RIVERFRONT BOULEVARD ELMWOOD PARK, NJ 07407-1033 USA

SECRETARY

Name Role Address
H. KATHERINE WHITE SECRETARY 200 RIVERFRONT BOULEVARD ELMWOOD PARK, NJ 07407-1033 USA

ASSISTANT SECRETARY

Name Role Address
IRA LAKRITZ ASSISTANT SECRETARY 200 RIVERFRONT BOULEVARD ELMWOOD PARK, NJ 07407-1033 USA

VICE PRESIDENT

Name Role Address
TOD S. CHRISTIE VICE PRESIDENT 200 RIVERFRONT BOULEVARD ELMWOOD PARK, NJ 07407-1033 USA
DAVID H. KELSEY VICE PRESIDENT 200 RIVERFRONT BOULEVARD ELMWOOD PARK, NJ 07407-1033 USA

DIRECTOR

Name Role Address
TOD S. CHRISTIE DIRECTOR 200 RIVERFRONT BOULEVARD ELMWOOD PARK, NJ 07407-1033 USA
DAVID H. KELSEY DIRECTOR 200 RIVERFRONT BOULEVARD ELMWOOD PARK, NJ 07407-1033 USA
H. KATHERINE WHITE DIRECTOR 200 RIVERFRONT BOULEVARD ELMWOOD PARK, NJ 07407-1033 USA

Events

Type Date Old Value New Value
Merged 2009-12-31 Alga Plastics Company Sealed Air Corporation
Merged 1988-07-11 JCC Inc. on Alga Plastics Company
Merged 1987-06-30 CMC Holdings, Inc. on Alga Plastics Company

Filings

Number Name File Date
200940138490 Annual Report 2009-01-09
200809843730 Annual Report 2008-04-17
200805403730 Statement of Change of Registered/Resident Agent 2008-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122514425 0112300 1994-07-14 21 AMFLEX DR., CRANSTON, RI, 02910
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-07-19
Emphasis L: XEISA
Case Closed 1994-09-06

Related Activity

Type Referral
Activity Nr 902645902
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-08-17
Abatement Due Date 1994-10-04
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-08-17
Abatement Due Date 1994-10-04
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-08-17
Abatement Due Date 1994-09-19
Current Penalty 612.5
Initial Penalty 1225.0
Nr Instances 9
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-08-17
Abatement Due Date 1994-09-19
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 30
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Nr Instances 2
Nr Exposed 30
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1994-08-17
Abatement Due Date 1994-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1994-08-17
Abatement Due Date 1994-09-04
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-08-17
Abatement Due Date 1994-08-21
Nr Instances 1
Nr Exposed 50
Gravity 01

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State