Search icon

B & S SPORTSWEAR, INC.

Company Details

Name: B & S SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1364683
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 16 B ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B & S SPORTSWEAR, INC. DOS Process Agent 16 B ORCHARD STREET, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
DP-948136 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C027436-2 1989-06-28 CERTIFICATE OF INCORPORATION 1989-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11843463 0215600 1976-08-03 35 18 37 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-03
Case Closed 1984-03-10
11896966 0215600 1976-01-26 35-18 37 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1984-03-10
11842598 0215600 1975-12-03 35 18 37 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1976-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Nr Instances 19
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Contest Date 1976-02-15
Final Order 1976-05-15
Nr Instances 1
FTA Issuance Date 1976-01-23
FTA Current Penalty 60.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Contest Date 1976-02-15
Final Order 1976-05-15
Nr Instances 2
FTA Issuance Date 1976-01-23
FTA Current Penalty 60.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1975-12-16
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-16
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-16
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011013
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Contest Date 1976-02-15
Final Order 1976-05-15
Nr Instances 1
FTA Issuance Date 1976-01-23
FTA Current Penalty 65.0
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-16
Abatement Due Date 1976-01-23
Contest Date 1976-02-15
Final Order 1976-05-15
Nr Instances 1
FTA Issuance Date 1976-01-23
FTA Current Penalty 65.0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State