Search icon

SWANKNIT, INC.

Company Details

Name: SWANKNIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1988 (37 years ago)
Date of dissolution: 24 Jan 2005
Entity Number: 1298540
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 100 NORTH MOHAWK STREET, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY LEREN Chief Executive Officer 100 NORTH MOHAWK STREET, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 NORTH MOHAWK STREET, COHOES, NY, United States, 12047

History

Start date End date Type Value
1992-10-23 1993-10-22 Address % SWANKNIT, INC., 100 NORTH MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-22 Address 100 NORTH MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1988-12-01 1993-10-22 Address 100 N. MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1988-10-13 1988-12-01 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050124001384 2005-01-24 CERTIFICATE OF DISSOLUTION 2005-01-24
020918002234 2002-09-18 BIENNIAL STATEMENT 2002-10-01
000926002297 2000-09-26 BIENNIAL STATEMENT 2000-10-01
980928002431 1998-09-28 BIENNIAL STATEMENT 1998-10-01
961003002215 1996-10-03 BIENNIAL STATEMENT 1996-10-01
931022002935 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921023002397 1992-10-23 BIENNIAL STATEMENT 1992-10-01
B713138-4 1988-12-01 CERTIFICATE OF AMENDMENT 1988-12-01
B694870-3 1988-10-13 CERTIFICATE OF INCORPORATION 1988-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300528478 0213100 1997-06-12 NORTH MOHAWK STREET, COHOES, NY, 12047
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-06-12
Case Closed 1997-06-12
106721749 0213100 1992-01-13 100 NORTH MOHAWK STREET, COHOES, NY, 12047
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-01-27
Case Closed 1992-04-02

Related Activity

Type Complaint
Activity Nr 73995177
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-02-25
Abatement Due Date 1992-03-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 00
107514754 0213100 1991-08-01 NORTH MOHAWK STREET, COHOES, NY, 12047
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1991-08-01
Case Closed 1991-10-24

Related Activity

Type Inspection
Activity Nr 107515678
107515678 0213100 1991-05-07 NORTH MOHAWK STREET, COHOES, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-07
Case Closed 1991-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-06-13
Abatement Due Date 1991-07-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-06-13
Abatement Due Date 1991-09-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 10
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-06-13
Abatement Due Date 1991-09-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-06-13
Abatement Due Date 1991-09-17
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-13
Abatement Due Date 1991-07-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-06-13
Abatement Due Date 1991-07-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-13
Abatement Due Date 1991-07-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
2263424 0213100 1985-12-10 100 NO. MOHAWK ST., COHOES, NY, 12047
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-12-10
Case Closed 1985-12-10
10771533 0213100 1981-01-06 COHOES INDUSTRIAL TERMINAL-MIL, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-01-15
Abatement Due Date 1981-02-13
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 8
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1981-01-14
Abatement Due Date 1981-02-13
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 5
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1981-01-14
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1981-01-14
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-01-14
Abatement Due Date 1981-02-13
Nr Instances 1
10724573 0213100 1977-04-25 100 NORTH MOHAWK STREET, Cohoes, NY, 12047
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-25
Case Closed 1984-03-10
10724508 0213100 1977-03-24 100 NORTH MOHAWK STREET, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1977-05-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1977-04-12
Abatement Due Date 1977-04-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-04-12
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-04-12
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-04-12
Abatement Due Date 1977-05-12
Nr Instances 1
12038139 0215800 1973-04-05 100 NORTH MOHAWK STREET, Cohoes, NY, 12047
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-04-05
Emphasis N: TARGH
Case Closed 1984-03-10
12020145 0215800 1973-02-28 100 NORTH MOHAWK STREET, Cohoes, NY, 12047
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-01-15
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 050303
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-01-24
Abatement Due Date 1973-01-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-01-24
Abatement Due Date 1973-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 050309
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 28
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Nr Instances 12
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-01-24
Abatement Due Date 1973-02-23
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State