Search icon

UP-TO-DATE KNITTING MILLS, INC.

Company Details

Name: UP-TO-DATE KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1956 (69 years ago)
Date of dissolution: 29 May 1984
Entity Number: 101829
County: Queens
Place of Formation: New York
Address: 425 FOURTH AVE., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. SIDNEY LANDAU DOS Process Agent 425 FOURTH AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B190839-2 1985-02-07 ASSUMED NAME CORP INITIAL FILING 1985-02-07
B106159-3 1984-05-29 CERTIFICATE OF DISSOLUTION 1984-05-29
8400 1956-02-28 CERTIFICATE OF INCORPORATION 1956-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11872744 0215600 1975-11-04 135-16 101 AVENUE, NY, 11419
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-04
Case Closed 1975-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State