-
Home Page
›
-
Counties
›
-
Kings
›
-
11228
›
-
TAILOR MADE INC.
Company Details
Name: |
TAILOR MADE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Feb 1997 (28 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
2114256 |
ZIP code: |
11228
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1521 70TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1521 70TH STREET, BROOKLYN, NY, United States, 11228
|
Chief Executive Officer
Name |
Role |
Address |
FRANCIS MANISCALCO
|
Chief Executive Officer
|
1521 70TH STREET, BROOKLYN, NY, United States, 11228
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1725853
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
990302002339
|
1999-03-02
|
BIENNIAL STATEMENT
|
1999-02-01
|
970219000126
|
1997-02-19
|
CERTIFICATE OF INCORPORATION
|
1997-02-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300619699
|
0215000
|
1999-01-04
|
1521 70TH STREET (1ST FLOOR), BROOKLYN, NY, 11220
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1999-01-04
|
Case Closed |
1999-04-28
|
Related Activity
Type |
Referral |
Activity Nr |
200853562 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B04 |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-22 |
Current Penalty |
625.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100037 Q02 |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-25 |
Current Penalty |
625.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100157 C01 |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-25 |
Current Penalty |
625.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100157 G02 |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-25 |
Current Penalty |
625.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
03 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-25 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
00 |
|
|
Date of last update: 01 Apr 2025
Sources:
New York Secretary of State