Search icon

H & K KNIT GARMENTS, INC.

Company Details

Name: H & K KNIT GARMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1964 (61 years ago)
Date of dissolution: 18 Nov 1992
Entity Number: 180003
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 245 W. 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & K KNIT GARMENTS, INC. DOS Process Agent 245 W. 27TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C221257-3 1995-03-30 ASSUMED NAME CORP INITIAL FILING 1995-03-30
921118000204 1992-11-18 CERTIFICATE OF DISSOLUTION 1992-11-18
455963 1964-09-22 CERTIFICATE OF INCORPORATION 1964-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11745965 0215000 1977-09-15 151 WEST 25 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-15
Case Closed 1984-03-10
11785268 0215000 1975-09-10 151 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1977-10-18

Related Activity

Type Inspection
Activity Nr 11745965

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1975-09-15
Abatement Due Date 1975-09-18
Initial Penalty 60.0
Contest Date 1975-09-15
Final Order 1977-10-18
Nr Instances 1
11709201 0215000 1975-08-13 151 W 25 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-13
Case Closed 1977-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Final Order 1977-10-15
Nr Instances 1
FTA Issuance Date 1975-09-02
FTA Current Penalty 150.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Contest Date 1975-09-15
Final Order 1977-10-15
Nr Instances 1
FTA Issuance Date 1975-09-02
FTA Current Penalty 50.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-18
Abatement Due Date 1975-09-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State