-
Home Page
›
-
Counties
›
-
Kings
›
-
11205
›
-
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