Search icon

KNITRITE KNITTING MILLS INC.

Company Details

Name: KNITRITE KNITTING MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1698546
ZIP code: 00000
County: Kings
Place of Formation: New York
Address: 220 RUTLEDGE STREET, BROOKLYN, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YESHAYA WEINSTOCK DOS Process Agent 220 RUTLEDGE STREET, BROOKLYN, NY, United States, 00000

Chief Executive Officer

Name Role Address
YESHAYA WEINSTOCK Chief Executive Officer 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2022-10-20 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-29 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1548417 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940425002648 1994-04-25 BIENNIAL STATEMENT 1994-01-01
930129000177 1993-01-29 CERTIFICATE OF INCORPORATION 1993-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944376 0215000 2000-11-16 167 41 STREET 7 FL., BROOKLYN, NY, 11232
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 40
Gravity 00
300619194 0215000 1998-11-10 167 41 STREET 7 FL., BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-11-10
Case Closed 2003-04-24

Related Activity

Type Referral
Activity Nr 200853265
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1998-11-23
Abatement Due Date 1998-11-27
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1998-12-10
Final Order 1999-09-29
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-11-23
Abatement Due Date 1998-11-30
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1998-12-10
Final Order 1999-09-29
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1998-11-23
Abatement Due Date 1998-11-30
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1998-12-10
Final Order 1999-09-29
Nr Instances 1
Nr Exposed 40
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-11-23
Abatement Due Date 1998-11-30
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1998-12-10
Final Order 1999-09-29
Nr Instances 1
Nr Exposed 40
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-04-06
Abatement Due Date 1999-04-16
Current Penalty 1250.0
Initial Penalty 1250.0
Final Order 1999-09-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1999-04-06
Abatement Due Date 1999-04-09
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 1999-09-29
Nr Instances 1
Nr Exposed 67
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State