-
Home Page
›
-
Counties
›
-
Queens
›
-
11385
›
-
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