Search icon

JUDY SPORTSWEAR, INC.

Company Details

Name: JUDY SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1985 (40 years ago)
Date of dissolution: 17 Nov 1995
Entity Number: 1003634
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 155-157 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY UN DUK RA Chief Executive Officer 155-157 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
JUDY UN DUK RA DOS Process Agent 155-157 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
1985-06-11 1993-02-02 Address 155-157 PORT RICHMOND, AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951117000554 1995-11-17 CERTIFICATE OF DISSOLUTION 1995-11-17
000049001152 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930202002891 1993-02-02 BIENNIAL STATEMENT 1992-06-01
B235755-3 1985-06-11 CERTIFICATE OF INCORPORATION 1985-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100510460 0215000 1990-07-20 155 RICHMOND AVENUE, STATEN ISLAND, NY, 10302
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-07-26
Case Closed 1991-03-05

Related Activity

Type Referral
Activity Nr 901366567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1990-12-20
Abatement Due Date 1991-01-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1990-12-20
Abatement Due Date 1991-01-08
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 13
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-12-20
Abatement Due Date 1990-12-27
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 6
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 C02
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1990-12-20
Abatement Due Date 1991-01-08
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-12-20
Abatement Due Date 1991-01-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 13
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-12-20
Abatement Due Date 1991-01-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 13
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-12-20
Abatement Due Date 1991-01-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 13
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 13
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-12-20
Abatement Due Date 1991-01-08
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 13
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1990-12-20
Abatement Due Date 1990-12-27
Nr Instances 2
Nr Exposed 13
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-12-20
Abatement Due Date 1991-01-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State