Search icon

BONITA LEATHER FASHIONS, INC.

Company Details

Name: BONITA LEATHER FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1964 (61 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 175833
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PHILIP F. HALLE DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20110404012 2011-04-04 ASSUMED NAME CORP INITIAL FILING 2011-04-04
DP-600010 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
432857 1964-04-23 CERTIFICATE OF INCORPORATION 1964-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11819042 0215000 1974-07-25 257 WEST 39TH STREET, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Contest Date 1974-08-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-08-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-08-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1974-08-12
Abatement Due Date 1974-08-13
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1974-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-08-12
Abatement Due Date 1974-08-13
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Contest Date 1974-08-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State