Search icon

LIZDALE KNITTING MILLS, INC.

Company Details

Name: LIZDALE KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1965 (60 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 185831
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 19 W 44TH ST, NEW YORK, NY, United States, 10036
Principal Address: 102-21 63RD RD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT W ADLER DOS Process Agent 19 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES ISRA Chief Executive Officer 8000 COOPER AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1965-03-29 2001-04-09 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630721 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
010409002695 2001-04-09 BIENNIAL STATEMENT 2001-03-01
C199564-2 1993-05-10 ASSUMED NAME CORP INITIAL FILING 1993-05-10
489221 1965-03-29 CERTIFICATE OF INCORPORATION 1965-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608836 0215600 2006-12-14 8000 COOPER AVENUE SUITE 12, GLENDALE, NY, 11385
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2006-12-14
Emphasis N: DI2005NR
Case Closed 2009-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2007-01-18
Abatement Due Date 2007-01-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State