Search icon

RITE MADE FASHIONS CO. INC.

Company Details

Name: RITE MADE FASHIONS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1958 (67 years ago)
Date of dissolution: 18 Apr 1994
Entity Number: 170048
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1663 BROADWAY, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITE MADE FASHIONS CO. INC. DOS Process Agent 1663 BROADWAY, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1958-01-29 1962-01-26 Address 249 PENNSYLVANIA AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C320082-1 2002-08-14 ASSUMED NAME CORP INITIAL FILING 2002-08-14
940418000401 1994-04-18 CERTIFICATE OF DISSOLUTION 1994-04-18
309400 1962-01-26 CERTIFICATE OF AMENDMENT 1962-01-26
94743 1958-01-29 CERTIFICATE OF INCORPORATION 1958-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681350 0235300 1976-05-24 75 NORTH 4TH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1976-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-05-26
Abatement Due Date 1976-06-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-26
Abatement Due Date 1976-06-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 102
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-26
Abatement Due Date 1976-06-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State