Search icon

RITA KNITTING MILLS INC.

Company Details

Name: RITA KNITTING MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1957 (68 years ago)
Date of dissolution: 24 Jan 2003
Entity Number: 166682
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GEORGE N. KANOFF DOS Process Agent 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
030124000023 2003-01-24 CERTIFICATE OF DISSOLUTION 2003-01-24
C172504-2 1990-12-20 ASSUMED NAME CORP INITIAL FILING 1990-12-20
72515 1957-07-30 CERTIFICATE OF INCORPORATION 1957-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832607 0215600 1975-11-11 53-20 FLUSHING AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1975-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-14
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-14
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-14
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-14
Abatement Due Date 1975-12-01
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-14
Abatement Due Date 1975-12-01
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-14
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-14
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1975-11-14
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State