Search icon

H. & F. KNITTING MILLS, INC.

Company Details

Name: H. & F. KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1962 (63 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 144305
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JOSEPH N. DOBROVIR DOS Process Agent 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1180741 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B690429-3 1988-09-30 ASSUMED NAME CORP INITIAL FILING 1988-09-30
306350 1962-01-12 CERTIFICATE OF INCORPORATION 1962-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11648417 0235300 1975-12-03 59 SCHOLES STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1984-03-10
11654936 0235300 1975-10-01 59 SCHOLES STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1975-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-09
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02 I
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100262 C05
Issuance Date 1975-10-09
Abatement Due Date 1975-11-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State