Search icon

C. THIEL KNITTING MILLS, INC.

Company Details

Name: C. THIEL KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1960 (65 years ago)
Date of dissolution: 19 Oct 1989
Entity Number: 126609
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 20-01 PALMETTO ST., RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. THIEL KNITTING MILLS, INC. DOS Process Agent 20-01 PALMETTO ST., RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
20120921057 2012-09-21 ASSUMED NAME CORP INITIAL FILING 2012-09-21
C067196-3 1989-10-19 CERTIFICATE OF DISSOLUTION 1989-10-19
202224 1960-02-18 CERTIFICATE OF INCORPORATION 1960-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11873791 0215600 1974-09-30 2001 PALMETTO ST, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-30
Case Closed 1984-03-10
11873510 0215600 1974-08-13 2001 PALMETTO ST, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-08-14
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1974-08-14
Abatement Due Date 1974-09-19
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-14
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-14
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-14
Abatement Due Date 1974-09-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-14
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-08-14
Abatement Due Date 1974-10-17
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-14
Abatement Due Date 1974-10-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State