Search icon

CAPRICE HANDBAGS CO. INC.

Company Details

Name: CAPRICE HANDBAGS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1960 (65 years ago)
Date of dissolution: 17 Mar 1992
Entity Number: 127872
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PHILIP SMITH, ESQ. DOS Process Agent 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
920317000352 1992-03-17 CERTIFICATE OF DISSOLUTION 1992-03-17
B539036-2 1987-08-28 ASSUMED NAME CORP INITIAL FILING 1987-08-28
235513 1960-10-06 CERTIFICATE OF AMENDMENT 1960-10-06
209743 1960-04-07 CERTIFICATE OF INCORPORATION 1960-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11814878 0215000 1977-04-13 22 WEST 32 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-13
Case Closed 1984-03-10
11814803 0215000 1977-03-24 22 WEST 32 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1977-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-26
Abatement Due Date 1977-04-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State