Search icon

DINO CLOTHING CO., INC.

Company Details

Name: DINO CLOTHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1962 (63 years ago)
Date of dissolution: 16 Feb 2000
Entity Number: 143993
ZIP code: 10011
County: New York
Place of Formation: New York
Address: DINO BONACASA, 22 W 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINO BONACASA Chief Executive Officer 22 W 19TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DINO BONACASA, 22 W 19TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-04-19 1995-07-26 Address 620 DOUN ROAD, OCEANSIDE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-19 1995-07-26 Address 22 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-04-19 1995-07-26 Address 22 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1962-01-04 1993-04-19 Address 100 5TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000216000433 2000-02-16 CERTIFICATE OF DISSOLUTION 2000-02-16
980128002577 1998-01-28 BIENNIAL STATEMENT 1998-01-01
950726002147 1995-07-26 BIENNIAL STATEMENT 1994-01-01
930419002789 1993-04-19 BIENNIAL STATEMENT 1992-01-01
B710380-2 1988-11-23 ASSUMED NAME CORP INITIAL FILING 1988-11-23
304676 1962-01-04 CERTIFICATE OF INCORPORATION 1962-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11814191 0215000 1976-09-20 22 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1984-03-10
11813953 0215000 1976-08-18 22 WEST 19 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-08-24
Abatement Due Date 1976-09-16
Current Penalty 325.0
Initial Penalty 325.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-24
Abatement Due Date 1976-09-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-08-24
Abatement Due Date 1976-09-16
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-01
Abatement Due Date 1976-09-16
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1976-08-24
Abatement Due Date 1976-09-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1976-08-24
Abatement Due Date 1976-09-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-24
Abatement Due Date 1976-09-16
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-24
Abatement Due Date 1976-09-16
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1976-08-24
Abatement Due Date 1976-09-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State