Search icon

HERSH-MANIS KNITS, INC.

Company Details

Name: HERSH-MANIS KNITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1961 (64 years ago)
Date of dissolution: 16 Aug 1999
Entity Number: 135265
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, 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
%ARTHUR I. FIXLER DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20050513021 2005-05-13 ASSUMED NAME CORP INITIAL FILING 2005-05-13
990816000454 1999-08-16 CERTIFICATE OF DISSOLUTION 1999-08-16
253755 1961-02-03 CERTIFICATE OF INCORPORATION 1961-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11680428 0235300 1975-10-31 79 CLIFTON PLACE, New York -Richmond, NY, 11238
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-31
Case Closed 1984-03-10
11701109 0235300 1975-09-08 79 CLIFTON PLACE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-08
Case Closed 1975-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-18
Abatement Due Date 1975-09-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-18
Abatement Due Date 1975-10-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1975-09-18
Abatement Due Date 1975-10-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-18
Abatement Due Date 1975-10-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State