Search icon

ACCESSORY FASHIONS INC.

Company Details

Name: ACCESSORY FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1972 (53 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1464201
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 20 GRAND AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 GRAND AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MIKLOS WECHTER Chief Executive Officer 20 GRAND AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1972-01-04 1995-04-19 Address 640 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796575 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000224002363 2000-02-24 BIENNIAL STATEMENT 2000-01-01
950419002258 1995-04-19 BIENNIAL STATEMENT 1994-01-01
C153521-2 1990-06-18 CERTIFICATE OF AMENDMENT 1990-06-18
957006-4 1972-01-04 CERTIFICATE OF INCORPORATION 1972-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300619830 0215000 1999-01-22 20 GRAND AVENUE, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-01-22
Case Closed 1999-06-09

Related Activity

Type Referral
Activity Nr 200853513
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1999-03-04
Abatement Due Date 1999-03-16
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 32
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1999-03-04
Abatement Due Date 1999-03-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1999-03-04
Abatement Due Date 1999-03-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 32
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 D
Issuance Date 1999-03-04
Abatement Due Date 1999-03-16
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1999-03-04
Abatement Due Date 1999-03-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1999-03-04
Abatement Due Date 1999-03-16
Nr Instances 1
Nr Exposed 32
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State