Search icon

MISS TEES KNITWEAR INC.

Company Details

Name: MISS TEES KNITWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1964 (61 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 175507
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NE YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
MORRIS A GREENBAUM DOS Process Agent 401 BROADWAY, NE YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20070207005 2007-02-07 ASSUMED NAME CORP INITIAL FILING 2007-02-07
DP-622274 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A867923-2 1982-05-13 ANNULMENT OF DISSOLUTION 1982-05-13
DP-4015 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
431062 1964-04-13 CERTIFICATE OF INCORPORATION 1964-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11746161 0215000 1977-11-11 580 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-11
Case Closed 1984-03-10
11814886 0215000 1977-04-13 580 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-13
Case Closed 1977-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1977-04-15
Nr Instances 5
11814696 0215000 1977-03-07 580 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-07
Case Closed 1977-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-03-15
Abatement Due Date 1977-04-07
Contest Date 1977-06-15
Final Order 1977-09-15
Nr Instances 1
FTA Issuance Date 1977-04-07
FTA Current Penalty 100.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State