Search icon

KAM FAE GARMENT FACTORY, INC.

Company Details

Name: KAM FAE GARMENT FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1995 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1952647
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 102-11 44TH AVE., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-11 44TH AVE., CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
DP-1491814 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950831000011 1995-08-31 CERTIFICATE OF INCORPORATION 1995-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108684127 0215600 1997-04-21 102-11 44TH AVENUE, 2ND FLOOR, CORONA, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-25
Case Closed 1998-09-22

Related Activity

Type Referral
Activity Nr 200830503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1997-06-18
Abatement Due Date 1997-06-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-06-18
Abatement Due Date 1997-06-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-06-18
Abatement Due Date 1997-06-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-06-18
Abatement Due Date 1997-07-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State