Search icon

LONESTAR SPORTSWEAR CO. INC.

Company Details

Name: LONESTAR SPORTSWEAR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1608568
ZIP code: 11237
County: Kings
Place of Formation: New York
Principal Address: 101 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237
Address: 101 WYCOFF AVE., BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WYCOFF AVE., BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
CHARLES KORCA Chief Executive Officer 1975 84TH STREET, APT C8, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1993-04-09 1994-05-06 Address 8800 BOULEVARD EAST, #8D, NORTH BERGEN, NY, 07047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1711620 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940506002226 1994-05-06 BIENNIAL STATEMENT 1994-02-01
930409002268 1993-04-09 BIENNIAL STATEMENT 1993-02-01
920204000231 1992-02-04 CERTIFICATE OF INCORPORATION 1992-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303528418 0215600 2000-11-16 1708 FLUSHING AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2003-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-21
Abatement Due Date 2001-01-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State