Search icon

ANTI-COLD INSULATED CLOTHING, INC.

Branch

Company Details

Name: ANTI-COLD INSULATED CLOTHING, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1987 (37 years ago)
Date of dissolution: 24 Dec 1987
Branch of: ANTI-COLD INSULATED CLOTHING, INC., Florida (Company Number J69422)
Entity Number: 1223582
ZIP code: 33434
County: Blank
Place of Formation: Florida
Address: 671 LAKESIDE BLVD, ATT:HAROLD GROSS, PRES, BOCA RATON, FL, United States, 33434

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 671 LAKESIDE BLVD, ATT:HAROLD GROSS, PRES, BOCA RATON, FL, United States, 33434

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11500519 0214700 1974-10-18 150 WEST PINE STREET, Long Beach, NY, 11561
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-18
Case Closed 1984-03-10
11500261 0214700 1974-09-17 150 WEST PINE STREET, Long Beach, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-09-20
Abatement Due Date 1974-10-15
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State