Search icon

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