Search icon

INFINITY PLEATING INC.

Company Details

Name: INFINITY PLEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2139380
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 147 ROEBLING STREET, BROOKLYN, NY, United States, 11211
Principal Address: 147 ROEBLING 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
THE CORPORATION DOS Process Agent 147 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LUIS MATEO Chief Executive Officer 147 ROEBLING ST, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-1545226 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990706002210 1999-07-06 BIENNIAL STATEMENT 1999-05-01
970502000187 1997-05-02 CERTIFICATE OF INCORPORATION 1997-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944525 0215000 2000-11-14 147 ROEBLING STREET, BROOKLYN, NY, 11211
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-14
Emphasis N: DI2000NR
Case Closed 2001-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 47
Gravity 00
300619178 0215000 1998-11-09 147 ROEBLING STREET, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-11-09
Case Closed 1999-02-25

Related Activity

Type Referral
Activity Nr 200853257
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1998-11-18
Abatement Due Date 1998-11-24
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-11-18
Abatement Due Date 1998-11-24
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 47
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 1998-11-18
Abatement Due Date 1998-11-24
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 47
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-11-18
Abatement Due Date 1998-11-24
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 47
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-11-18
Abatement Due Date 1999-01-07
Nr Instances 1
Nr Exposed 47
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-11-18
Abatement Due Date 1998-12-01
Nr Instances 1
Nr Exposed 47
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-11-18
Abatement Due Date 1999-01-07
Nr Instances 1
Nr Exposed 48
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State