Name: | QUEENS SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Jun 2000 |
Entity Number: | 1930278 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6306 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 6306 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6306 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JUDY ENG | Chief Executive Officer | 6306 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000627000345 | 2000-06-27 | CERTIFICATE OF DISSOLUTION | 2000-06-27 |
990714002177 | 1999-07-14 | BIENNIAL STATEMENT | 1999-06-01 |
970616002350 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
950613000201 | 1995-06-13 | CERTIFICATE OF INCORPORATION | 1995-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300620424 | 0215000 | 1999-05-19 | 6306 NEW UTRECH AVENUE, BROOKLYN, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200854016 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1999-06-25 |
Abatement Due Date | 1999-07-01 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1999-06-25 |
Abatement Due Date | 1999-08-12 |
Current Penalty | 1050.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Gravity | 05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State