Search icon

DOMESTIC KNITTING MILLS INC.

Company Details

Name: DOMESTIC KNITTING MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1959 (65 years ago)
Date of dissolution: 01 Dec 1987
Entity Number: 124694
County: New York
Place of Formation: New York
Address: 320 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ABRAHAMJ. HIRSCHSPRUNG DOS Process Agent 320 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C247300-1 1997-05-09 ASSUMED NAME CORP DISCONTINUANCE 1997-05-09
C245108-3 1997-03-12 ASSUMED NAME CORP INITIAL FILING 1997-03-12
B572915-3 1987-12-01 CERTIFICATE OF DISSOLUTION 1987-12-01
191077 1959-12-17 CERTIFICATE OF INCORPORATION 1959-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11648425 0235300 1975-12-04 254 WALLABOUT STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-04
Case Closed 1984-03-10
11654944 0235300 1975-10-03 254 WALLABOUT STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-03
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 2
FTA Issuance Date 1975-11-10
FTA Current Penalty 515.0
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-15
Abatement Due Date 1975-10-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1975-10-15
Abatement Due Date 1975-11-10
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-01-15
Nr Instances 4
FTA Issuance Date 1975-11-10
FTA Current Penalty 720.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State