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
Name | Role | Address |
---|---|---|
VINCENZO D'ANTONI | Chief Executive Officer | 1633 CENTER STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1633 CENTRE ST, RIDGEWOOD, NY, United States, 11385 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303531735 | 0215600 | 2001-10-23 | 16-33 CENTRE STREET, RIDGEWOOD, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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