Search icon

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