Search icon

CAPITAL SPORTSWEAR INC.

Company Details

Name: CAPITAL SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1961 (64 years ago)
Entity Number: 139227
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SILBERMAN & STEINFELD DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
C200877-3 1993-06-16 ASSUMED NAME CORP INITIAL FILING 1993-06-16
276551 1961-06-30 CERTIFICATE OF INCORPORATION 1961-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17802901 0213100 1988-02-09 TWO SHERMAN AVENUE, ALBANY, NY, 12207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-02-11
Case Closed 1988-05-09

Related Activity

Type Complaint
Activity Nr 71976112
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1988-03-24
Abatement Due Date 1988-04-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1988-03-24
Abatement Due Date 1988-04-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1988-03-24
Abatement Due Date 1988-04-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-03-24
Abatement Due Date 1988-04-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
11654977 0235300 1975-10-10 833 MCDONALD AVENUE, New York -Richmond, NY, 11218
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1984-03-10
11658739 0235300 1975-09-04 833 MCDONALD AVE, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1976-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-12
Abatement Due Date 1975-10-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-12
Abatement Due Date 1975-10-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-09-12
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1975-09-12
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1975-09-12
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-12
Abatement Due Date 1975-10-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State