Name: | ANBECK SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1990 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1484395 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 129-18 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INDAR SINGH,ESQ. | DOS Process Agent | 129-18 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1417186 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
901026000240 | 1990-10-26 | CERTIFICATE OF INCORPORATION | 1990-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109940742 | 0215000 | 1991-06-24 | 2887 ATLANTIC AVENUE, BROOKLYN,, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901765149 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1991-07-26 |
Abatement Due Date | 1991-08-13 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-07-26 |
Abatement Due Date | 1991-07-29 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1991-07-26 |
Abatement Due Date | 1991-08-13 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State