Name: | DONAY FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1417997 |
ZIP code: | 10552 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 WEST BROAD STREET, MOUNT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH L. SCHMELKIN, ESQ. | DOS Process Agent | 54 WEST BROAD STREET, MOUNT VERNON, NY, United States, 10552 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1269396 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
C101373-3 | 1990-01-29 | CERTIFICATE OF INCORPORATION | 1990-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106761422 | 0215600 | 1990-07-24 | 712 E 214TH STREET, BRONX, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901102095 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 1990-08-30 |
Abatement Due Date | 1990-09-07 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 1990-08-30 |
Abatement Due Date | 1990-09-12 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Nr Exposed | 15 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-08-30 |
Abatement Due Date | 1990-09-06 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-08-30 |
Abatement Due Date | 1990-09-12 |
Nr Instances | 5 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1990-08-30 |
Abatement Due Date | 1990-09-07 |
Nr Instances | 2 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1990-08-30 |
Abatement Due Date | 1990-09-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State