Search icon

LEOHER KNITWEAR INC.

Headquarter

Company Details

Name: LEOHER KNITWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1955 (70 years ago)
Date of dissolution: 25 Aug 1981
Entity Number: 102866
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 217 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEOHER KNITWEAR INC., FLORIDA 842857 FLORIDA

DOS Process Agent

Name Role Address
% MAX MARKOWITZ DOS Process Agent 217 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
B381328-2 1986-07-17 ASSUMED NAME CORP INITIAL FILING 1986-07-17
A792287-3 1981-08-25 CERTIFICATE OF DISSOLUTION 1981-08-25
8962-136 1955-03-10 CERTIFICATE OF INCORPORATION 1955-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681095 0235300 1976-03-29 1333 BROADWAY, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1976-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1976-04-02
Abatement Due Date 1976-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-02
Abatement Due Date 1976-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-02
Abatement Due Date 1976-04-24
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State