Search icon

PROGRESS KNITWEAR CORP.

Company Details

Name: PROGRESS KNITWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1960 (65 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 132328
ZIP code: 11216
County: New York
Place of Formation: New York
Address: 720 ST. MARKS AVE., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROGRESS KNITWEAR CORP. DOS Process Agent 720 ST. MARKS AVE., BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
DP-813205 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B764752-4 1989-04-11 ASSUMED NAME CORP INITIAL FILING 1989-04-11
236144 1960-10-13 CERTIFICATE OF INCORPORATION 1960-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11702271 0235300 1976-05-17 250 44 STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1984-03-10
11649191 0235300 1976-03-10 250 44TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9
Citation ID 01007
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State