Search icon

BETTER SKIRT SPORTSWEAR, INC.

Company Details

Name: BETTER SKIRT SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1988 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1304411
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 81 WALKER STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 81 WALKER ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 81 WALKER STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JIN LAN XU Chief Executive Officer 17 ESSEX ST., NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
DP-1367992 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931203002039 1993-12-03 BIENNIAL STATEMENT 1993-11-01
930201002592 1993-02-01 BIENNIAL STATEMENT 1992-11-01
B704061-5 1988-11-04 CERTIFICATE OF INCORPORATION 1988-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106183866 0215000 1992-01-29 81 WALKER STREET, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-01-29
Case Closed 1992-08-31

Related Activity

Type Referral
Activity Nr 901100404
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1992-06-03
Abatement Due Date 1992-06-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 III
Issuance Date 1992-06-03
Abatement Due Date 1992-06-11
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-06-03
Abatement Due Date 1992-06-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1992-06-03
Abatement Due Date 1992-06-08
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 20
Gravity 02
109895995 0215000 1990-07-20 81 WALKER STREET, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-07-20
Case Closed 1991-10-04

Related Activity

Type Referral
Activity Nr 901507749
Safety Yes
Type Referral
Activity Nr 901507756
Safety Yes
Type Referral
Activity Nr 901764589
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1990-09-11
Abatement Due Date 1990-09-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1990-09-11
Abatement Due Date 1990-09-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 30
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1990-09-11
Abatement Due Date 1990-09-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 30
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 1990-09-11
Abatement Due Date 1990-09-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 60
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19100262 C04
Issuance Date 1990-09-11
Abatement Due Date 1990-09-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 60
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-09-11
Abatement Due Date 1990-09-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-09-11
Abatement Due Date 1990-09-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 60
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State