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
Name | Role | Address |
---|---|---|
YESHAYA WEINSTOCK | DOS Process Agent | 220 RUTLEDGE STREET, BROOKLYN, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
YESHAYA WEINSTOCK | Chief Executive Officer | 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302944376 | 0215000 | 2000-11-16 | 167 41 STREET 7 FL., BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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