Search icon

BEST CRAFT HANDBAGS CORP.

Company Details

Name: BEST CRAFT HANDBAGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1965 (60 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 182922
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTIN KINGSLEY, ESQ. DOS Process Agent 350 FIFTH AVENUE, NEW YORK, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-1314891 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C189498-2 1992-06-12 ASSUMED NAME CORP INITIAL FILING 1992-06-12
473178 1965-01-05 CERTIFICATE OF INCORPORATION 1965-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11710027 0215000 1975-11-03 39 W 32 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1984-03-10
11709706 0215000 1975-10-01 39 W 32 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-08
Abatement Due Date 1975-10-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100264 C04 I
Issuance Date 1975-10-08
Abatement Due Date 1975-10-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 IV
Issuance Date 1975-10-08
Abatement Due Date 1975-10-08
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-10-08
Abatement Due Date 1975-10-30
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-10-08
Abatement Due Date 1975-10-30
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-08
Abatement Due Date 1975-10-08
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-08
Abatement Due Date 1975-10-08
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-08
Abatement Due Date 1975-10-08
Contest Date 1975-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State