Search icon

FASHION DYE WORKS, INC.

Company Details

Name: FASHION DYE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1985 (39 years ago)
Entity Number: 1045012
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1633 CENTRE ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO D'ANTONI Chief Executive Officer 1633 CENTER STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1633 CENTRE ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1993-12-14 2001-12-10 Address 1633 CENTER STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1993-02-04 1993-12-14 Address 1633 CENTRE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-02-04 1993-12-14 Address 1633 CENTRE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1985-12-20 1993-02-04 Address 147 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031128002135 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011210002705 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000112002079 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971215002047 1997-12-15 BIENNIAL STATEMENT 1997-12-01
931214002933 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930204002115 1993-02-04 BIENNIAL STATEMENT 1992-12-01
B302325-3 1985-12-20 CERTIFICATE OF INCORPORATION 1985-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303531735 0215600 2001-10-23 16-33 CENTRE STREET, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-10-26
Case Closed 2002-01-17

Related Activity

Type Complaint
Activity Nr 200824944
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2001-12-19
Abatement Due Date 2002-01-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State