Search icon

AMBERTON KNITTING MILLS, INC.

Company Details

Name: AMBERTON KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1959 (66 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 116489
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 363 7TH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LEVY, GUTMAN, GOLDBERG & NULL DOS Process Agent 363 7TH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
B495314-2 1987-05-12 ASSUMED NAME CORP INITIAL FILING 1987-05-12
DP-27555 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
142234 1959-01-19 CERTIFICATE OF INCORPORATION 1959-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846383 0215600 1975-12-30 90-09 VAN WYCK BLVD, NY, 11345
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-07
Abatement Due Date 1976-02-23
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State