-
Home Page
›
-
Counties
›
-
Kings
›
-
11238
›
-
ARC KNITWEAR MILLS INC.
Company Details
Name: |
ARC KNITWEAR MILLS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Dec 1961 (63 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
143145 |
ZIP code: |
11238
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
369 ST. MARKS AVE., BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued
5000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ARC KNITWEAR MILLS INC.
|
DOS Process Agent
|
369 ST. MARKS AVE., BROOKLYN, NY, United States, 11238
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C237157-3
|
1996-07-17
|
ASSUMED NAME CORP AMENDMENT
|
1996-07-17
|
C223058-3
|
1995-05-17
|
ASSUMED NAME CORP INITIAL FILING
|
1995-05-17
|
DP-784349
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
A153706-4
|
1974-05-06
|
CERTIFICATE OF AMENDMENT
|
1974-05-06
|
300046
|
1961-12-08
|
CERTIFICATE OF INCORPORATION
|
1961-12-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11681939
|
0235300
|
1976-11-04
|
32 33RD STREET, New York -Richmond, NY, 11232
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-11-04
|
Case Closed |
1984-03-10
|
|
11701729
|
0235300
|
1976-01-15
|
32 33RD STREET, New York -Richmond, NY, 11232
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-01-15
|
Case Closed |
1976-11-08
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 A01 |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-02-03 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100176 B |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-02-03 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 004004 |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-03-02 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-03-02 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
6 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-03-02 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
3 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-05-03 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
20 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100219 E02 I |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-05-03 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
3 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-03-02 |
Nr Instances |
5 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100219 B01 IV |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-05-03 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
10 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19100025 D01 X |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-02-03 |
Nr Instances |
1 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100215 A02 I |
Issuance Date |
1976-01-20 |
Abatement Due Date |
1976-02-03 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State