Name: | HEL-GARD KNITTING MILLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1964 (60 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 182513 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 750 ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
GERHARD HUTTER | Chief Executive Officer | 750 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 1998-12-18 | Address | 750 ONDERDONK AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1964-12-24 | 1993-02-17 | Address | 1824 PALMETTO STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796325 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010201002072 | 2001-02-01 | BIENNIAL STATEMENT | 2000-12-01 |
981218002367 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
961219002594 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
940104002263 | 1994-01-04 | BIENNIAL STATEMENT | 1993-12-01 |
930217003000 | 1993-02-17 | BIENNIAL STATEMENT | 1992-12-01 |
C189213-2 | 1992-06-04 | ASSUMED NAME CORP INITIAL FILING | 1992-06-04 |
471130 | 1964-12-24 | CERTIFICATE OF INCORPORATION | 1964-12-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11655081 | 0235300 | 1975-12-08 | 750 ONDERDONK AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11658853 | 0235300 | 1975-10-14 | 1826 PALMETTO STREET, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-16 |
Abatement Due Date | 1975-10-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-16 |
Abatement Due Date | 1975-10-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1975-10-16 |
Abatement Due Date | 1975-10-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1975-10-16 |
Abatement Due Date | 1975-10-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State