Search icon

ALGE KNITWEAR, INC.

Company Details

Name: ALGE KNITWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1960 (65 years ago)
Date of dissolution: 21 Oct 1998
Entity Number: 130666
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 7214 72ND PL, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE RITTER Chief Executive Officer 7214 72ND PL, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
GEORGE RITTER DOS Process Agent 7214 72ND PL, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1960-07-26 1995-05-10 Address 1442 MYRTLE AVE, BKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981021000064 1998-10-21 CERTIFICATE OF DISSOLUTION 1998-10-21
980629002050 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960815002288 1996-08-15 BIENNIAL STATEMENT 1996-07-01
950510002014 1995-05-10 BIENNIAL STATEMENT 1993-07-01
B621205-2 1988-03-30 ASSUMED NAME CORP INITIAL FILING 1988-03-30
225999 1960-07-26 CERTIFICATE OF INCORPORATION 1960-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846458 0215600 1976-01-20 72-24 MYRTLE AVE, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1984-03-10
11846284 0215600 1975-11-26 72-24 MYRTLE AVE, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1976-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-05
Abatement Due Date 1976-01-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-05
Abatement Due Date 1976-01-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1975-12-05
Abatement Due Date 1976-01-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-12-05
Abatement Due Date 1976-01-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-05
Abatement Due Date 1976-01-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-05
Abatement Due Date 1976-01-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State