Search icon

RICHFIELD KNITWEAR CO. INC.

Company Details

Name: RICHFIELD KNITWEAR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1962 (62 years ago)
Date of dissolution: 20 Feb 1996
Entity Number: 153160
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1440 BROADWAY, RM. 1772, 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
%ABRAHAM B.KAZDAN DOS Process Agent 1440 BROADWAY, RM. 1772, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
960220000236 1996-02-20 CERTIFICATE OF DISSOLUTION 1996-02-20
C036683-2 1989-07-25 ASSUMED NAME CORP INITIAL FILING 1989-07-25
358278 1962-12-28 CERTIFICATE OF INCORPORATION 1962-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11649902 0235300 1977-07-20 210 TAAFFE PLACE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1984-03-10
11649852 0235300 1977-06-17 210 TAAFFE PLACE, New York -Richmond, NY, 11205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-17
Case Closed 1977-07-22

Related Activity

Type Complaint
Activity Nr 320362049

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-06-22
Abatement Due Date 1977-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-22
Abatement Due Date 1977-06-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-22
Abatement Due Date 1977-07-01
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1977-06-22
Abatement Due Date 1977-07-01
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-06-22
Abatement Due Date 1977-06-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-22
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1977-06-22
Abatement Due Date 1977-07-01
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100262 C04
Issuance Date 1977-06-22
Abatement Due Date 1977-07-01
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1977-06-22
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-22
Abatement Due Date 1977-07-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State