Search icon

DANLU SPORTSWEAR, INC.

Company Details

Name: DANLU SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1988 (37 years ago)
Date of dissolution: 25 Jan 1995
Entity Number: 1249193
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 341-39TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11232
Principal Address: 2065 BAYRIDGE AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANLU SPORTSWEAR, INC. DOS Process Agent 341-39TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
LIN YUK MUI Chief Executive Officer 1986 WEST 10TH STREET, 2/F, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
950125000306 1995-01-25 CERTIFICATE OF DISSOLUTION 1995-01-25
930505003036 1993-05-05 BIENNIAL STATEMENT 1993-03-01
B622045-4 1988-03-31 CERTIFICATE OF INCORPORATION 1988-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106935034 0215000 1993-03-22 341 39TH STREET, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-03-23
Case Closed 1993-09-15

Related Activity

Type Referral
Activity Nr 901797175
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-04-20
Abatement Due Date 1993-05-02
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1993-05-13
Final Order 1993-07-30
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-04-20
Abatement Due Date 1993-04-23
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1993-05-13
Final Order 1993-07-30
Nr Instances 1
Nr Exposed 80
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 M
Issuance Date 1993-04-20
Abatement Due Date 1993-05-02
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1993-05-13
Final Order 1993-07-30
Nr Instances 1
Nr Exposed 80
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1993-04-20
Abatement Due Date 1993-04-23
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1993-05-13
Final Order 1993-07-30
Nr Instances 4
Nr Exposed 80
Gravity 04
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-04-20
Abatement Due Date 1993-05-02
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-05-13
Final Order 1993-07-30
Nr Instances 5
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-04-20
Abatement Due Date 1993-05-02
Contest Date 1993-05-13
Final Order 1993-07-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 1993-04-20
Abatement Due Date 1993-05-02
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1993-05-13
Final Order 1993-07-30
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State