Search icon

HERO SUPREME FASHIONS INC.

Company Details

Name: HERO SUPREME FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1441287
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 261 CANAL STREET, 5/F, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIN-MING JEE Chief Executive Officer 261 CANAL STREET, 5/F, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 CANAL STREET, 5/F, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1990-04-24 1993-01-22 Address 261 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1380347 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930730002254 1993-07-30 BIENNIAL STATEMENT 1993-04-01
930122002483 1993-01-22 BIENNIAL STATEMENT 1992-04-01
C133303-3 1990-04-24 CERTIFICATE OF INCORPORATION 1990-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109892174 0215000 1991-10-31 261 CANAL ST., 5TH FL., NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-31
Case Closed 1992-04-14

Related Activity

Type Referral
Activity Nr 901798447
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-01-10
Abatement Due Date 1992-01-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 35
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1992-01-10
Abatement Due Date 1992-02-12
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100264 C04 IIIA
Issuance Date 1992-01-10
Abatement Due Date 1992-01-17
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-01-10
Abatement Due Date 1992-01-13
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-01-10
Abatement Due Date 1992-01-13
Nr Instances 1
Nr Exposed 35
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State