Search icon

JASE KNITWEAR CORP.

Company Details

Name: JASE KNITWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1957 (68 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 166857
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN FRANKEL DOS Process Agent 1 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1006282 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
C171152-2 1990-11-06 ASSUMED NAME CORP INITIAL FILING 1990-11-06
73689 1957-08-09 CERTIFICATE OF INCORPORATION 1957-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11779907 0215000 1973-10-25 30 WEST 26 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-08
Abatement Due Date 1973-12-03
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-11-08
Abatement Due Date 1973-11-13
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1973-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-11-08
Abatement Due Date 1973-11-13
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-11-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-08
Abatement Due Date 1973-12-03
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1973-11-15
Nr Instances 15
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1973-11-08
Abatement Due Date 1973-11-13
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1973-11-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State