Search icon

DO-RE-KNIT CORP.

Company Details

Name: DO-RE-KNIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1964 (61 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 178202
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MOSES H. HOENIG DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1964-07-10 1966-02-10 Address 146A DEER PARK AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C184209-2 1992-01-07 ASSUMED NAME CORP INITIAL FILING 1992-01-07
DP-66634 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
904191-5 1971-04-27 CERTIFICATE OF AMENDMENT 1971-04-27
542691-5 1966-02-10 CERTIFICATE OF AMENDMENT 1966-02-10
445551 1964-07-10 CERTIFICATE OF INCORPORATION 1964-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701299 0235300 1975-10-16 963 KENT AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-16
Case Closed 1976-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 15
Citation ID 01006
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-10-22
Abatement Due Date 1975-11-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State