Search icon

NEW VISIONS SPORTSWEAR, INC.

Company Details

Name: NEW VISIONS SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1992 (33 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 1608878
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
% ANDREWS & KURTH DOS Process Agent 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1308313 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
920205000055 1992-02-05 CERTIFICATE OF INCORPORATION 1992-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777673 0215000 1993-01-05 29 ASH STREET, BROOKLYN, NY, 11222
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-01-05
Case Closed 1993-07-08

Related Activity

Type Referral
Activity Nr 901796797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-08
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 125
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-02-25
Abatement Due Date 1993-03-30
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 125
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-08
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-02-25
Abatement Due Date 1993-03-08
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-02-25
Abatement Due Date 1993-03-08
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1993-02-25
Abatement Due Date 1993-03-08
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-08
Current Penalty 1100.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State