Search icon

CULVER KNITWEAR MILLS CORP.

Company Details

Name: CULVER KNITWEAR MILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1961 (63 years ago)
Date of dissolution: 26 Mar 2001
Entity Number: 141903
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 51-02 21ST ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-02 21ST ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT WAGNER Chief Executive Officer 51-02 21ST ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1961-10-20 1995-04-07 Address 635 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010326000793 2001-03-26 CERTIFICATE OF DISSOLUTION 2001-03-26
991021002009 1999-10-21 BIENNIAL STATEMENT 1999-10-01
C254841-2 1997-12-15 ASSUMED NAME CORP INITIAL FILING 1997-12-15
971030002696 1997-10-30 BIENNIAL STATEMENT 1997-10-01
950407002265 1995-04-07 BIENNIAL STATEMENT 1993-10-01
292432 1961-10-20 CERTIFICATE OF INCORPORATION 1961-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11827896 0215600 1976-02-09 51-02 21ST STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-09
Case Closed 1976-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State