Search icon

CIRCULINE FABRICS INC.

Company Details

Name: CIRCULINE FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1961 (64 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 135394
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5714 CHURCH AVE., BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% STANLEY I. COHEN DOS Process Agent 5714 CHURCH AVE., BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
DP-953788 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C200786-2 1993-06-14 ASSUMED NAME CORP INITIAL FILING 1993-06-14
254499 1961-02-09 CERTIFICATE OF INCORPORATION 1961-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672276 0235300 1975-10-20 1085 WILLOUGHBY AVENUE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1984-03-10
11701091 0235300 1975-09-05 1085 WILLOUGHBY AVENUE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1975-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-16
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-16
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-16
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-16
Abatement Due Date 1975-10-14
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-16
Abatement Due Date 1975-09-19
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-16
Abatement Due Date 1975-09-19
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-16
Abatement Due Date 1975-10-14
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1975-09-16
Abatement Due Date 1975-10-14
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State