Name: | COMFORT KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1960 (65 years ago) |
Entity Number: | 126627 |
ZIP code: | 11385 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60-47 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZALMAN KLEINHENDLER | Chief Executive Officer | 60-47 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-47 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-22 | 2002-02-13 | Address | 71-24 HARROW ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2002-02-13 | Address | 60-47 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1995-03-22 | 2002-02-13 | Address | 493 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1960-02-19 | 1995-03-22 | Address | 493 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002253 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120403002428 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
101207002989 | 2010-12-07 | BIENNIAL STATEMENT | 2010-02-01 |
080314002934 | 2008-03-14 | BIENNIAL STATEMENT | 2008-02-01 |
080128003142 | 2008-01-28 | BIENNIAL STATEMENT | 2006-02-01 |
040218002513 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020213002020 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000321002060 | 2000-03-21 | BIENNIAL STATEMENT | 2000-02-01 |
980218002021 | 1998-02-18 | BIENNIAL STATEMENT | 1998-02-01 |
950322002040 | 1995-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11680337 | 0235300 | 1975-10-09 | 467 TROUTMAN STREET, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-15 |
Abatement Due Date | 1975-10-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-15 |
Abatement Due Date | 1975-10-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-15 |
Abatement Due Date | 1975-10-30 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-10-15 |
Abatement Due Date | 1975-10-30 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1975-10-15 |
Abatement Due Date | 1975-10-30 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-10-15 |
Abatement Due Date | 1975-10-30 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-10-15 |
Abatement Due Date | 1975-10-30 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State