Search icon

SETON SPORTSWEAR, INC.

Company Details

Name: SETON SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1955 (70 years ago)
Date of dissolution: 18 Nov 1983
Entity Number: 102567
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 233 POWELL ST., BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SETON SPORTSWEAR, INC. DOS Process Agent 233 POWELL ST., BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
B222297-2 1985-05-03 ASSUMED NAME CORP INITIAL FILING 1985-05-03
B040808-3 1983-11-18 CERTIFICATE OF DISSOLUTION 1983-11-18
8904-90 1955-01-04 CERTIFICATE OF INCORPORATION 1955-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681509 0235300 1976-06-28 304 BOERUM STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1984-03-10
11681418 0235300 1976-06-03 304 BOERUM STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-03
Case Closed 1976-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-06-07
Abatement Due Date 1976-06-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-07
Abatement Due Date 1976-06-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-07
Abatement Due Date 1976-06-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 39
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-06-07
Abatement Due Date 1976-06-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-06-07
Abatement Due Date 1976-06-14
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State