Search icon

G. & H. KNITWEAR, INC.

Company Details

Name: G. & H. KNITWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1964 (61 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 174587
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 683 WOODWARD AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY MAERTZ Chief Executive Officer 683 WOODWARD AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
HENRY MAERTZ DOS Process Agent 683 WOODWARD AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1964-03-12 1997-09-10 Address 1824 GREENE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1541487 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970910002299 1997-09-10 BIENNIAL STATEMENT 1996-03-01
C199720-2 1993-05-14 ASSUMED NAME CORP INITIAL FILING 1993-05-14
425731 1964-03-12 CERTIFICATE OF INCORPORATION 1964-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11827714 0215600 1976-01-07 651 WOODWARD AVE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1984-03-10
11888849 0215600 1975-11-13 651 WOODWARD AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1976-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-20
Abatement Due Date 1975-12-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-20
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-20
Abatement Due Date 1975-12-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-20
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-11-20
Abatement Due Date 1975-12-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State