Search icon

STAROBA PLASTICS, INC.

Print

Details

Entity Number 659156

Status Active

NameSTAROBA PLASTICS, INC.

CountyErie

Date of registration 18 Dec 1980 (44 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

Address ZIP code 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

Q4RLK32E5L86

2022-03-16

42 EDGEWOOD DR, HOLLAND, NY, 14080, 9784, USA

42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA

Business Information

Doing Business AsSTAROBA PLASTICS
URLwww.starobaplastics.com
Division NameSTAROBA PLASTICS, INC.
Division NumberSTAROBA PL
Congressional District27
State/Country of IncorporationNY, USA
Activation Date2021-03-17
Initial Registration Date2020-05-13
Entity Start Date1980-12-18
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes326199

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameROBERT HELENBROOK
RoleGENERAL MANAGER
Address42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA
Government Business
TitlePRIMARY POC
NameROBERT HELENBROOK
RoleGENERAL MANAGER
Address42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

STAROBA PLASTICS 401K PLAN

2023

161157472

2024-07-03

STAROBA PLASTICS, INC.

75

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code326100
Sponsor’s telephone number7165373153
Plan sponsor’s address42 EDGEWOOD DRIVE, HOLLAND, NY, 140809784

Signature of

RolePlan administrator
Date2024-07-03
Name of individual signingKATHY STAROBA
RoleEmployer/plan sponsor
Date2024-07-03
Name of individual signingKATHY STAROBA

STAROBA PLASTICS 401K PLAN

2022

161157472

2023-07-05

STAROBA PLASTICS, INC.

72

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code326100
Sponsor’s telephone number7165373153
Plan sponsor’s address42 EDGEWOOD DRIVE, HOLLAND, NY, 140809784

Signature of

RolePlan administrator
Date2023-07-05
Name of individual signingKATHY STAROBA

STAROBA PLASTICS 401K PLAN

2021

161157472

2022-06-15

STAROBA PLASTICS, INC.

76

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code326100
Sponsor’s telephone number7165373153
Plan sponsor’s address42 EDGEWOOD DRIVE, HOLLAND, NY, 140809784

Signature of

RolePlan administrator
Date2022-06-15
Name of individual signingKATHY STAROBA
RoleEmployer/plan sponsor
Date2022-06-15
Name of individual signingBARBARA STARPBA

STAROBA PLASTICS 401K PLAN

2021

161157472

2022-06-16

STAROBA PLASTICS, INC.

76

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code326100
Sponsor’s telephone number7165373153
Plan sponsor’s address42 EDGEWOOD DRIVE, HOLLAND, NY, 140809784

Signature of

RolePlan administrator
Date2022-06-16
Name of individual signingKATHY STAROBA
RoleEmployer/plan sponsor
Date2022-06-16
Name of individual signingBARBARA STARPBA

STAROBA PLASTICS INC 401 K PROFIT SHARING PLAN TRUST

2011

161157472

2012-05-14

STAROBA PLASTICS INC.

76

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code326100
Sponsor’s telephone number7165373153
Plan sponsor’s address42 EDGEWOOD DR, HOLLAND, NY, 140809784

Plan administrator’s name and address

Administrator’s EIN161157472
Plan administrator’s nameSTAROBA PLASTICS INC.
Plan administrator’s address42 EDGEWOOD DR, HOLLAND, NY, 140809784
Administrator’s telephone number7165373153

Signature of

RolePlan administrator
Date2012-05-14
Name of individual signingSTAROBA PLASTICS INC.

Chief Executive Officer

Name Role Address

MIRO STAROBA

Chief Executive Officer

42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

DOS Process Agent

Name Role Address

STAROBA PLASTICS, INC.

DOS Process Agent

42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

History

Start date End date Type Value

2010-12-09

2016-12-01

Address

42 DELAWARE AVENUE / SUITE 300, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)

2001-05-01

2010-12-09

Address

42 DELAWARE AVENUE, SUITE 300, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)

1980-12-18

2001-05-01

Address

160 BUD-MILL DRIVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201230000291

2020-12-30

CERTIFICATE OF MERGER

2020-12-31

201201060037

2020-12-01

BIENNIAL STATEMENT

2020-12-01

181203006168

2018-12-03

BIENNIAL STATEMENT

2018-12-01

161201007383

2016-12-01

BIENNIAL STATEMENT

2016-12-01

141203006477

2014-12-03

BIENNIAL STATEMENT

2014-12-01

121214006317

2012-12-14

BIENNIAL STATEMENT

2012-12-01

101209002066

2010-12-09

BIENNIAL STATEMENT

2010-12-01

100122000463

2010-01-22

CERTIFICATE OF AMENDMENT

2010-01-22

090217002854

2009-02-17

BIENNIAL STATEMENT

2008-12-01

010501000632

2001-05-01

CERTIFICATE OF AMENDMENT

2001-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts