Name: | S & R KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1959 (66 years ago) |
Date of dissolution: | 02 Jul 2001 |
Entity Number: | 116714 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 3 KILE COURT, MONSEY, NY, United States, 10952 |
Principal Address: | 240 BROADWAY, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN KISS | DOS Process Agent | 3 KILE COURT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
JAY ZAND | Chief Executive Officer | 240 BROADWAY, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1959-01-26 | 1997-03-10 | Address | 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010702000281 | 2001-07-02 | CERTIFICATE OF DISSOLUTION | 2001-07-02 |
990219002274 | 1999-02-19 | BIENNIAL STATEMENT | 1999-01-01 |
970310002038 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
950419002173 | 1995-04-19 | BIENNIAL STATEMENT | 1994-01-01 |
C197365-2 | 1993-03-05 | ASSUMED NAME CORP INITIAL FILING | 1993-03-05 |
161222 | 1959-05-20 | CERTIFICATE OF AMENDMENT | 1959-05-20 |
143524 | 1959-01-26 | CERTIFICATE OF INCORPORATION | 1959-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681087 | 0235300 | 1976-03-26 | 240 BROADWAY, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-21 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-21 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-21 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 6 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-21 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 18 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-21 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State