Search icon

SPRING FLOWERS SEWING, INC.

Company Details

Name: SPRING FLOWERS SEWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1500158
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 225 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. EVANS TILLES, ESQ. DOS Process Agent 225 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1294317 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
910108000196 1991-01-08 CERTIFICATE OF INCORPORATION 1991-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102781168 0215600 1992-05-28 60-17 ROOSEVELT AVE, WOODSIDE, NY, 11377
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-11
Case Closed 1993-09-22

Related Activity

Type Referral
Activity Nr 901794339
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1992-07-06
Abatement Due Date 1992-07-09
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1992-07-27
Final Order 1993-03-26
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-07-06
Abatement Due Date 1992-07-09
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1992-07-27
Final Order 1993-03-26
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-07-06
Abatement Due Date 1993-04-08
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1992-07-27
Final Order 1993-03-26
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-07-06
Abatement Due Date 1993-04-09
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1992-07-27
Final Order 1993-03-26
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1992-07-06
Abatement Due Date 1993-04-09
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1992-07-27
Final Order 1993-03-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-07-06
Abatement Due Date 1993-04-09
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1992-07-27
Final Order 1993-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State