Search icon

ARRO SPORTSWEAR, INC.

Company Details

Name: ARRO SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1962 (63 years ago)
Date of dissolution: 03 Jun 1991
Entity Number: 150732
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 397 BRIDGE ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARRO SPORTSWEAR, INC. DOS Process Agent 397 BRIDGE ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
C292601-2 2000-08-24 ASSUMED NAME CORP DISCONTINUANCE 2000-08-24
C200363-2 1993-06-02 ASSUMED NAME CORP INITIAL FILING 1993-06-02
910603000093 1991-06-03 CERTIFICATE OF DISSOLUTION 1991-06-03
344203 1962-09-20 CERTIFICATE OF INCORPORATION 1962-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11702040 0235300 1976-03-30 800 UNION STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-01
Abatement Due Date 1976-05-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 40
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-01
Abatement Due Date 1976-05-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-01
Abatement Due Date 1976-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State