Search icon

KANTOR BROS. NECKWEAR CO., INC.

Headquarter

Company Details

Name: KANTOR BROS. NECKWEAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1962 (63 years ago)
Entity Number: 144012
ZIP code: 33073
County: Kings
Place of Formation: New York
Address: 6601 LYONS RD, E-4, COCONUT CREEK, FL, United States, 33073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KANTOR BROS. NECKWEAR CO., INC., FLORIDA P24912 FLORIDA

Chief Executive Officer

Name Role Address
JEFFREY KANTOR Chief Executive Officer 6601 LYONS RD, E-4, COCONUT CREEK, FL, United States, 33073

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6601 LYONS RD, E-4, COCONUT CREEK, FL, United States, 33073

History

Start date End date Type Value
1996-09-10 2000-02-17 Address 405 E 10TH CT, HIALEAH, FL, 33010, USA (Type of address: Chief Executive Officer)
1996-09-10 2000-02-17 Address 405 E 10TH CT, HIALEAH, FL, 33010, USA (Type of address: Principal Executive Office)
1996-09-10 2000-02-17 Address 350 5TH AVE, STE 4519, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1962-01-04 1996-09-10 Address 60 E. 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020603002568 2002-06-03 BIENNIAL STATEMENT 2002-01-01
000217003197 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980130002093 1998-01-30 BIENNIAL STATEMENT 1998-01-01
960910002251 1996-09-10 BIENNIAL STATEMENT 1994-01-01
B737303-2 1989-02-03 ASSUMED NAME CORP INITIAL FILING 1989-02-03
304758 1962-01-04 CERTIFICATE OF INCORPORATION 1962-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11649142 0235300 1976-02-20 2425 PACIFIC STREET, New York -Richmond, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-24
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-02-24
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-24
Abatement Due Date 1976-04-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State