Search icon

KWOK SING FASHION, INC.

Company Details

Name: KWOK SING FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1560542
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1798 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 1798 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SI WANG NG Chief Executive Officer 1798 STILLWELL AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1798 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1991-07-10 1993-09-20 Address 1798 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1332191 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930920002224 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930219002522 1993-02-19 BIENNIAL STATEMENT 1992-07-01
910710000159 1991-07-10 CERTIFICATE OF INCORPORATION 1991-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106185648 0215000 1992-05-13 1798 STILLWELL AVENUE GRND FL., BROOKLYN, NY, 11223
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1992-08-31

Related Activity

Type Referral
Activity Nr 901520916
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-03
Current Penalty 450.0
Nr Instances 1
Nr Exposed 70
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-03
Current Penalty 100.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-07-30
Abatement Due Date 1992-08-03
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-07-30
Abatement Due Date 1992-08-03
Current Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State