Search icon

NOORI TEXTILE, INC.

Company Details

Name: NOORI TEXTILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2035093
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 255 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HEUNG JUNG OH DOS Process Agent 255 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1499221 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960531000333 1996-05-31 CERTIFICATE OF INCORPORATION 1996-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300612686 0215000 1996-07-08 255 W. 36 STREET, 10TH. FLOOR, NY, NY, 10018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-07-08
Case Closed 2002-10-18

Related Activity

Type Referral
Activity Nr 902066679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1996-07-19
Abatement Due Date 1996-07-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J03 I
Issuance Date 1996-07-19
Abatement Due Date 1996-07-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1996-07-19
Abatement Due Date 1996-07-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1996-07-19
Abatement Due Date 1996-08-14
Nr Instances 1
Nr Exposed 40
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State