Search icon

W & W KNITTING MILLS, INC.

Company Details

Name: W & W KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 206079
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 12 HEYWARD ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOVELY KNITTING MILLS, INC. DOS Process Agent 12 HEYWARD ST, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-2097187 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C213034-2 1994-07-25 ASSUMED NAME CORP INITIAL FILING 1994-07-25
A44006-3 1973-01-22 CERTIFICATE OF AMENDMENT 1973-01-22
598495-4 1967-01-17 CERTIFICATE OF INCORPORATION 1967-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681616 0235300 1976-07-27 55 WASHINGTON STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-27
Case Closed 1984-03-10
11681459 0235300 1976-06-14 55 WASHINGTON AVENUE, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-14
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 9
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-06-16
Abatement Due Date 1976-07-07
Nr Instances 2
11647963 0235300 1975-04-22 55 WASHINGTON STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-22
Case Closed 1975-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-04-29
Abatement Due Date 1975-06-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-29
Abatement Due Date 1975-06-11
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State