Search icon

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