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
Name | Role | Address |
---|---|---|
SANDRA KNITTING MILLS, INC. | DOS Process Agent | 853 ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11869971 | 0215600 | 1980-04-07 | 58-30 64 STREET, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320400229 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-01-08 |
Case Closed | 1984-03-10 |
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 |
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