Search icon

STEVE'S APPAREL, INC.

Company Details

Name: STEVE'S APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1546757
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-61 24TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORP. DOS Process Agent 42-61 24TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1294715 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
910509000273 1991-05-09 CERTIFICATE OF INCORPORATION 1991-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17548967 0215600 1995-02-08 24-15 43 AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-02-08
Case Closed 1996-05-31

Related Activity

Type Referral
Activity Nr 902650381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 25
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-02-22
Abatement Due Date 1995-03-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-02-22
Abatement Due Date 1995-03-07
Nr Instances 5
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Nr Instances 2
Nr Exposed 25
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Nr Instances 2
Nr Exposed 25
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Nr Instances 2
Nr Exposed 25
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State