Search icon

S & R KNITTING MILLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARTIN KISS DOS Process Agent 3 KILE COURT, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JAY ZAND Chief Executive Officer 240 BROADWAY, BROOKLYN, NY, United States, 11211

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681087 0235300 1976-03-26 240 BROADWAY, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-26
Case Closed 1976-04-09

Violation Items

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