-
Home Page
›
-
Counties
›
-
Kings
›
-
11221
›
-
JANA KNITS, INC.
Company Details
Name: |
JANA KNITS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Apr 1992 (33 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
1626897 |
ZIP code: |
11221
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
142 STOCKHOLM STREET, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DRAGANA SFERA
|
Chief Executive Officer
|
142 STOCKHOLM STREET, BROOKLYN, NY, United States, 11221
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
142 STOCKHOLM STREET, BROOKLYN, NY, United States, 11221
|
History
Start date |
End date |
Type |
Value |
1992-04-07
|
1993-08-20
|
Address
|
142 STOCKHOLM ST., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1546617
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
980817002291
|
1998-08-17
|
BIENNIAL STATEMENT
|
1998-04-01
|
960509002277
|
1996-05-09
|
BIENNIAL STATEMENT
|
1996-04-01
|
930820002156
|
1993-08-20
|
BIENNIAL STATEMENT
|
1993-04-01
|
920407000356
|
1992-04-07
|
CERTIFICATE OF INCORPORATION
|
1992-04-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300615473
|
0215000
|
1997-11-17
|
142 STOCKHOLM STREET, BROOKLYN, NY, 11221
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1997-11-17
|
Case Closed |
1998-05-29
|
Related Activity
Type |
Referral |
Activity Nr |
200851418 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100157 G02 |
Issuance Date |
1997-11-26 |
Abatement Due Date |
1997-12-09 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
15 |
Gravity |
01 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19100219 D01 |
Issuance Date |
1997-11-26 |
Abatement Due Date |
1997-12-09 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19100219 E03 I |
Issuance Date |
1997-11-26 |
Abatement Due Date |
1997-12-09 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1997-11-26 |
Abatement Due Date |
1997-12-03 |
Nr Instances |
1 |
Nr Exposed |
21 |
Gravity |
00 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State