Name: | M & C KNIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2015273 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 CREST HOLLOW LANE, ALBERTSON, NY, United States, 11507 |
Principal Address: | 75 THAMES ST, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SU B KO | Chief Executive Officer | 63 CREST HOLLOW LN, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 CREST HOLLOW LANE, ALBERTSON, NY, United States, 11507 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1712026 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980520002210 | 1998-05-20 | BIENNIAL STATEMENT | 1998-04-01 |
960401000007 | 1996-04-01 | CERTIFICATE OF INCORPORATION | 1996-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300619632 | 0215000 | 1998-12-17 | 75 THAME STREET, BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200853109 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1999-01-06 |
Abatement Due Date | 1999-02-02 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Hazard | UNAPEQUIP |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1999-01-06 |
Abatement Due Date | 1999-01-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1999-01-06 |
Abatement Due Date | 1999-01-12 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 2 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1999-01-06 |
Abatement Due Date | 1999-01-19 |
Nr Instances | 2 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100037 Q06 |
Issuance Date | 1999-01-06 |
Abatement Due Date | 1999-02-02 |
Nr Instances | 2 |
Nr Exposed | 15 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 I |
Issuance Date | 1999-01-06 |
Abatement Due Date | 1999-01-13 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1999-01-06 |
Abatement Due Date | 1999-02-02 |
Nr Instances | 5 |
Nr Exposed | 30 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State