Search icon

JADE YIP FASHIONS, INC.

Company Details

Name: JADE YIP FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1675835
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 142 BAXTER STREET, 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
% THE CORPORATION DOS Process Agent 142 BAXTER STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1277709 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921027000308 1992-10-27 CERTIFICATE OF INCORPORATION 1992-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934805 0215000 1993-03-29 142 BAXTER STREET GROUND FL., NEW YORK, NY, 10012
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-03-29
Case Closed 1996-03-06

Related Activity

Type Referral
Activity Nr 901797217
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1993-05-11
Abatement Due Date 1993-05-17
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1993-06-07
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1993-05-11
Abatement Due Date 1993-05-31
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1993-06-07
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-05-11
Abatement Due Date 1993-05-14
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1993-06-07
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-05-11
Abatement Due Date 1993-05-31
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1993-06-07
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-05-11
Abatement Due Date 1993-05-17
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-06-07
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-05-11
Abatement Due Date 1993-05-17
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1993-06-07
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State