Search icon

AMERICAN DREAM FASHION INC.

Company Details

Name: AMERICAN DREAM FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1988 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1306488
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 CHATHAM SQUARE, SUITE 504, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HO & COMPANY DOS Process Agent 8 CHATHAM SQUARE, SUITE 504, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1166393 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B707097-5 1988-11-15 CERTIFICATE OF INCORPORATION 1988-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17775891 0215000 1991-02-26 405 44TH STREET, GROUND FLOOR, BROOKLYN, NY, 11220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-02-26
Case Closed 1992-06-12

Related Activity

Type Referral
Activity Nr 901764928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1991-05-07
Abatement Due Date 1991-05-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 30
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100262 C04
Issuance Date 1991-05-07
Abatement Due Date 1991-05-10
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 30
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-07
Abatement Due Date 1991-05-14
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 30
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 1991-05-07
Abatement Due Date 1991-05-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 30
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-05-07
Abatement Due Date 1991-05-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 30
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State