Search icon

GAIETY SPORTSWEAR, INC.

Company Details

Name: GAIETY SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1961 (64 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 141761
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 130-29 180TH ST., SPRINGFIELD GARDENS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAIETY SPORTSWEAR, INC. DOS Process Agent 130-29 180TH ST., SPRINGFIELD GARDENS, NY, United States, 11434

History

Start date End date Type Value
1961-10-17 1966-05-05 Address 2458 PITKIN AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100610026 2010-06-10 ASSUMED NAME CORP INITIAL FILING 2010-06-10
DP-963003 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
557410-3 1966-05-05 CERTIFICATE OF AMENDMENT 1966-05-05
291631 1961-10-17 CERTIFICATE OF INCORPORATION 1961-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11505005 0214700 1972-08-16 130-29 180TH ST, Queensbury, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-08-18
Abatement Due Date 1972-09-21
Contest Date 1972-08-15
Nr Instances 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-08-18
Abatement Due Date 1972-09-05
Contest Date 1972-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1972-08-18
Abatement Due Date 1972-09-05
Contest Date 1972-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1972-08-18
Abatement Due Date 1972-09-05
Contest Date 1972-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-08-18
Abatement Due Date 1972-09-05
Contest Date 1972-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-08-18
Abatement Due Date 1972-09-21
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1972-08-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State