Search icon

HIGH SPEED KNITTING MILLS, INC.

Company Details

Name: HIGH SPEED KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1959 (66 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 117549
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1796 FULTON ST., BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOLDSTEIN & GOLDSTEIN DOS Process Agent 1796 FULTON ST., BROOKLYN, NY, United States, 11233

Filings

Filing Number Date Filed Type Effective Date
DP-565849 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B360369-2 1986-05-19 ASSUMED NAME CORP INITIAL FILING 1986-05-19
148454 1959-02-26 CERTIFICATE OF INCORPORATION 1959-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11685435 0235300 1975-01-09 1072 ATLANTIC AVENUE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-09
Case Closed 1975-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-15
Abatement Due Date 1975-01-20
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-15
Abatement Due Date 1975-02-05
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-02-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1975-01-15
Abatement Due Date 1975-01-20
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-01-15
Abatement Due Date 1975-01-20
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-01-15
Abatement Due Date 1975-02-05
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-02-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-01-15
Abatement Due Date 1975-02-05
Contest Date 1975-02-15
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State