Search icon

BAYVIEW APPAREL INC.

Company Details

Name: BAYVIEW APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2004037
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 14A 53RD STREET, BROOKLYN, NY, United States, 11232
Principal Address: 14B 53RD ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MURIELLO Chief Executive Officer 14B 53RD ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14A 53RD STREET, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
DP-1860638 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
980302002012 1998-03-02 BIENNIAL STATEMENT 1998-02-01
960227000401 1996-02-27 CERTIFICATE OF INCORPORATION 1996-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300619079 0215000 1998-11-05 14B 53RD STREET, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-11-05
Case Closed 1998-12-01

Related Activity

Type Referral
Activity Nr 200852739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1998-11-10
Abatement Due Date 1998-11-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 D
Issuance Date 1998-11-10
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State