Search icon

SANDRA KNITTING MILLS, INC.

Company Details

Name: SANDRA KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1963 (61 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 162198
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 853 ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA KNITTING MILLS, INC. DOS Process Agent 853 ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
DP-1505677 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C169827-2 1990-09-26 ASSUMED NAME CORP INITIAL FILING 1990-09-26
411036 1963-12-19 CERTIFICATE OF INCORPORATION 1963-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11869971 0215600 1980-04-07 58-30 64 STREET, New York -Richmond, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-04-09
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320400229
11855384 0215600 1980-01-08 58 30 64 STREET, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-08
Case Closed 1984-03-10
11855178 0215600 1979-11-07 58-30 64 STREET, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-08
Case Closed 1980-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-11-15
Abatement Due Date 1979-11-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-11-15
Abatement Due Date 1979-12-17
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-11-15
Abatement Due Date 1979-12-17
Nr Instances 1
11891165 0215600 1979-01-22 58-30 64 ST, New York -Richmond, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-22
Case Closed 1979-03-01

Related Activity

Type Complaint
Activity Nr 320397953

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-01-25
Abatement Due Date 1979-02-26
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1979-01-25
Abatement Due Date 1979-02-26
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State