-
Home Page
›
-
Counties
›
-
Queens
›
-
11434
›
-
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