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
Name | Role | Address |
---|---|---|
FREDRICK T. HALLER, ESQ. | DOS Process Agent | 62 18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300599602 | 0215600 | 1999-01-13 | 1909 BLEECKER STREET, RIDGEWOOD, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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