Search icon

HEL-GARD KNITTING MILLS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 ONDERDONK AVE., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
GERHARD HUTTER Chief Executive Officer 750 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655081 0235300 1975-12-08 750 ONDERDONK AVENUE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1984-03-10
11658853 0235300 1975-10-14 1826 PALMETTO STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1975-12-12

Violation Items

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