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
Name | Role | Address |
---|---|---|
%ABRAHAM B.KAZDAN | DOS Process Agent | 1440 BROADWAY, RM. 1772, NEW YORK, NY, United States, 10018 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11649902 | 0235300 | 1977-07-20 | 210 TAAFFE PLACE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11649852 | 0235300 | 1977-06-17 | 210 TAAFFE PLACE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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