Search icon

ROSE MARIE COATS & SUITS, INC.

Company Details

Name: ROSE MARIE COATS & SUITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1962 (63 years ago)
Date of dissolution: 06 Mar 1987
Entity Number: 147735
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1072 GREENE AVENUE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSE MARIE COATS & SUITS, INC. DOS Process Agent 1072 GREENE AVENUE, BROOKLYN, NY, United States, 11221

Filings

Filing Number Date Filed Type Effective Date
B726292-3 1989-01-06 ASSUMED NAME CORP INITIAL FILING 1989-01-06
B466219-3 1987-03-06 CERTIFICATE OF DISSOLUTION 1987-03-06
326491 1962-05-17 CERTIFICATE OF INCORPORATION 1962-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696994 0235300 1976-09-15 1072 GREENE AVE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1984-03-10
11672599 0235300 1975-12-17 1072 GREENE AVENUE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-06
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-01-15
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1976-01-06
Abatement Due Date 1976-01-20
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State