Search icon

TRIPLE FASHION CO., INC.

Company Details

Name: TRIPLE FASHION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1475721
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 107-24 37TH AVENUE, CORONA, NY, United States, 11368
Principal Address: 104-24 37TH AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARE OF THE CORPORATION DOS Process Agent 107-24 37TH AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JUNG CHAE PARK Chief Executive Officer 104-24 37TH AVENUE, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
DP-1203891 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930524002637 1993-05-24 BIENNIAL STATEMENT 1992-09-01
900918000330 1990-09-18 CERTIFICATE OF INCORPORATION 1990-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102779345 0215600 1991-05-08 107-24 37TH AVENUE, CORONA, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-09
Case Closed 1991-07-22

Related Activity

Type Referral
Activity Nr 901346411
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-06-13
Abatement Due Date 1991-06-26
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Nr Instances 1
Nr Exposed 30
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State