Search icon

SUPERIOR NARROW FABRICS, INC.

Company Details

Name: SUPERIOR NARROW FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1962 (63 years ago)
Date of dissolution: 02 Dec 1982
Entity Number: 150141
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 5 E. 57TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERNARD R. SELKOWE DOS Process Agent 5 E. 57TH ST., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C055494-2 1989-09-15 ASSUMED NAME CORP INITIAL FILING 1989-09-15
A925674-4 1982-12-02 CERTIFICATE OF DISSOLUTION 1982-12-02
340550 1962-08-27 CERTIFICATE OF INCORPORATION 1962-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11714417 0215000 1977-04-08 137 E 25 ST, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-08
Case Closed 1984-03-10
11714144 0215000 1977-03-04 137 E 25 ST, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-04
Case Closed 1977-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-03-15
Abatement Due Date 1977-04-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-15
Abatement Due Date 1977-04-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-15
Abatement Due Date 1977-04-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State