Search icon

NICK'S TAILOR & FINISHING, INC.

Company Details

Name: NICK'S TAILOR & FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1997 (28 years ago)
Date of dissolution: 01 Feb 2007
Entity Number: 2148519
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 62 18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDRICK T. HALLER, ESQ. DOS Process Agent 62 18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
070201000181 2007-02-01 CERTIFICATE OF DISSOLUTION 2007-02-01
970530000559 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300599602 0215600 1999-01-13 1909 BLEECKER STREET, RIDGEWOOD, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-01-13
Case Closed 1999-07-14

Related Activity

Type Referral
Activity Nr 200831402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1999-03-10
Abatement Due Date 1999-03-17
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1999-03-10
Abatement Due Date 1999-03-15
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-03-10
Abatement Due Date 1999-03-17
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 16
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1999-03-10
Abatement Due Date 1999-04-26
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1999-03-10
Abatement Due Date 1999-03-15
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1999-03-10
Abatement Due Date 1999-03-15
Nr Instances 2
Nr Exposed 16
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State