-
Home Page
›
-
Counties
›
-
Nassau
›
-
11010
›
-
DOWNEN ZIER KNITS, INC.
Company Details
Name: |
DOWNEN ZIER KNITS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Feb 1955 (70 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
102517 |
ZIP code: |
11010
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
130 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DOWNEN ZIER KNITS, INC.
|
DOS Process Agent
|
130 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010
|
History
Start date |
End date |
Type |
Value |
1955-02-23
|
1971-04-22
|
Name
|
DOWNEN KNITWEAR, LTD.
|
1955-02-10
|
1955-02-23
|
Name
|
DOWNEN SPORTSWEAR, LTD.
|
1955-02-10
|
1971-04-22
|
Address
|
13 BLEECKER ST, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-559197
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
B381961-4
|
1986-07-18
|
CERTIFICATE OF AMENDMENT
|
1986-07-18
|
B358121-2
|
1986-05-13
|
ANNULMENT OF DISSOLUTION
|
1986-05-13
|
B164047-2
|
1984-11-23
|
ASSUMED NAME CORP INITIAL FILING
|
1984-11-23
|
DP-8066
|
1981-09-30
|
DISSOLUTION BY PROCLAMATION
|
1981-09-30
|
950293-3
|
1971-12-06
|
CERTIFICATE OF MERGER
|
1971-12-06
|
903441-4
|
1971-04-22
|
CERTIFICATE OF AMENDMENT
|
1971-04-22
|
8949-80
|
1955-02-23
|
CERTIFICATE OF AMENDMENT
|
1955-02-23
|
8940-79
|
1955-02-10
|
CERTIFICATE OF INCORPORATION
|
1955-02-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11513439
|
0214700
|
1978-05-02
|
80 BANKS AVE, Rockville Centre, NY, 11570
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1978-05-02
|
Case Closed |
1978-05-11
|
Related Activity
Type |
Complaint |
Activity Nr |
320341456 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1978-05-03 |
Abatement Due Date |
1978-05-06 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1978-05-03 |
Abatement Due Date |
1978-05-10 |
Nr Instances |
3 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State