Search icon

ALLEN SPORTSWEAR CORP.

Company Details

Name: ALLEN SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1956 (69 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 101681
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 26 BLEECKER ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN SPORTSWEAR CORP. DOS Process Agent 26 BLEECKER ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1959-07-21 1975-12-16 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1956-02-16 1959-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-02-16 1975-12-16 Address 2 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803631 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B189847-2 1985-02-05 ASSUMED NAME CORP INITIAL FILING 1985-02-05
A280223-4 1975-12-16 CERTIFICATE OF AMENDMENT 1975-12-16
A51422-2 1973-02-21 CERTIFICATE OF AMENDMENT 1973-02-21
170585 1959-07-21 CERTIFICATE OF AMENDMENT 1959-07-21
6939 1956-02-16 CERTIFICATE OF INCORPORATION 1956-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812385 0215000 1975-09-29 26 BLEECKER STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1984-03-10
11709508 0215000 1975-09-11 26 BLEEKER STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1981-03-24

Related Activity

Type Complaint
Activity Nr 320382948
Type Complaint
Activity Nr 320383045

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-17
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-05-19
Abatement Due Date 1980-05-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1980-05-19
Abatement Due Date 1980-05-30
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State