Search icon

ARTE KNITWEAR CORP.

Company Details

Name: ARTE KNITWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1956 (69 years ago)
Date of dissolution: 09 Jul 1981
Entity Number: 107863
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 538 BLAKE AVE., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTE KNITWEAR CORP. DOS Process Agent 538 BLAKE AVE., BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
C189356-2 1992-06-08 ASSUMED NAME CORP INITIAL FILING 1992-06-08
A780095-3 1981-07-09 CERTIFICATE OF DISSOLUTION 1981-07-09
14060 1956-04-12 CERTIFICATE OF INCORPORATION 1956-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701471 0235300 1975-11-24 85 DEKALB AVENUE, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1976-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-01
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-01
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-01
Abatement Due Date 1976-01-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-01
Abatement Due Date 1976-01-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
11654498 0235300 1975-02-12 85 DE KALB AVE, New York -Richmond, NY, 12001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-12
Case Closed 1975-03-24

Violation Items

Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-07
Abatement Due Date 1975-03-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-03-07
Abatement Due Date 1975-03-31
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-03-07
Abatement Due Date 1975-03-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-07
Abatement Due Date 1975-03-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-03-07
Abatement Due Date 1975-03-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-07
Abatement Due Date 1975-03-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State