Search icon

GLOBAL KNITTING CORP.

Company Details

Name: GLOBAL KNITTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1960 (65 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 128027
County: Kings
Place of Formation: New York
Address: 320 B'WAY, NEW YORK CITY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LIFSCHITZ & LIFSCHITZ DOS Process Agent 320 B'WAY, NEW YORK CITY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1126212 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C101260-2 1990-01-29 ASSUMED NAME CORP INITIAL FILING 1990-01-29
263997 1961-04-13 CERTIFICATE OF AMENDMENT 1961-04-13
210721 1960-04-13 CERTIFICATE OF INCORPORATION 1960-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11680717 0235300 1975-12-31 43 HALL STREET, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-31
Case Closed 1984-03-10
11658895 0235300 1975-10-30 43 HALL STREET, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-30
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-05
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-05
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-05
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-05
Abatement Due Date 1975-11-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-05
Abatement Due Date 1975-12-18
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 I
Issuance Date 1975-11-05
Abatement Due Date 1975-12-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-05
Abatement Due Date 1975-12-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-11-05
Abatement Due Date 1975-12-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-11-05
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-11-05
Abatement Due Date 1975-12-18
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State