Search icon

GLORY CHINA SPORTSWEAR INC.

Company Details

Name: GLORY CHINA SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1624365
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 94 MOTT STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 94 MOTT STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1378864 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
920330000081 1992-03-30 CERTIFICATE OF INCORPORATION 1992-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186497 0215000 1992-06-11 98 MOTT STREET 6TH FL., NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-11
Case Closed 1993-07-16

Related Activity

Type Referral
Activity Nr 901520882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1992-09-08
Abatement Due Date 1993-02-04
Current Penalty 400.0
Initial Penalty 1250.0
Contest Date 1992-09-24
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-09-08
Abatement Due Date 1992-09-11
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1992-09-24
Final Order 1993-01-28
Nr Instances 2
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1992-09-08
Abatement Due Date 1993-02-04
Current Penalty 225.0
Initial Penalty 1000.0
Contest Date 1992-09-24
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1992-09-08
Abatement Due Date 1992-09-18
Current Penalty 1250.0
Initial Penalty 1250.0
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-09-08
Abatement Due Date 1992-09-25
Current Penalty 1750.0
Initial Penalty 1000.0
Contest Date 1992-09-24
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1992-09-08
Abatement Due Date 1993-02-11
Current Penalty 225.0
Initial Penalty 1000.0
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1992-09-08
Abatement Due Date 1993-02-04
Current Penalty 400.0
Initial Penalty 1250.0
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 04
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-09-08
Abatement Due Date 1993-02-11
Initial Penalty 1750.0
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 56
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-08
Abatement Due Date 1992-09-11
Contest Date 1992-09-24
Final Order 1993-01-28
Nr Instances 1
Nr Exposed 56
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State