-
Home Page
›
-
Counties
›
-
Kings
›
-
10038
›
-
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