Search icon

VIC KNITTING MILLS, INC.

Company Details

Name: VIC KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1963 (62 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 159067
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1947 FLUSHING AVE., FLUSHING, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIC KNITTING MILLS, INC. DOS Process Agent 1947 FLUSHING AVE., FLUSHING, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
DP-822272 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C170387-2 1990-10-16 ASSUMED NAME CORP INITIAL FILING 1990-10-16
411592 1963-12-23 CERTIFICATE OF AMENDMENT 1963-12-23
392491 1963-08-07 CERTIFICATE OF INCORPORATION 1963-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846409 0215600 1976-01-05 71-13 60TH LANE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1984-03-10
11846185 0215600 1975-11-04 71-13 60TH LANE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-04
Case Closed 1976-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State