Search icon

BARBARA SPORTSWEAR, INC.

Company Details

Name: BARBARA SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1987 (38 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1148685
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 536 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA SPORTSWEAR, INC. DOS Process Agent 536 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-645466 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B463372-3 1987-02-27 CERTIFICATE OF INCORPORATION 1987-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11892437 0215600 1980-09-19 10-91 JACKSON AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-22
Case Closed 1980-12-15

Related Activity

Type Complaint
Activity Nr 320401185

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-09-24
Abatement Due Date 1980-10-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-09-24
Abatement Due Date 1980-10-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 17
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-09-24
Abatement Due Date 1980-10-22
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 13
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-09-24
Abatement Due Date 1980-09-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-09-24
Abatement Due Date 1980-10-22
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1980-09-24
Abatement Due Date 1980-09-26
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1980-09-24
Abatement Due Date 1980-09-26
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1980-09-24
Abatement Due Date 1980-10-01
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State