Search icon

AMJO FASHIONS, INC.

Company Details

Name: AMJO FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1967 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 215028
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2829 CONEY ISLAND AVE., BKLYN, NY, United States, 11235

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN HARTMAN DOS Process Agent 2829 CONEY ISLAND AVE., BKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
C249039-2 1997-06-24 ASSUMED NAME CORP INITIAL FILING 1997-06-24
DP-783891 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
643325-4 1967-10-16 CERTIFICATE OF INCORPORATION 1967-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672920 0235300 1976-05-24 1680 CONEY ISLAND AVENUE, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1984-03-10
11655503 0235300 1976-03-30 1680 CONEY ISLAND AVENUE, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-07
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-07
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-07
Abatement Due Date 1976-05-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 50
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-07
Abatement Due Date 1976-05-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 11
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-04-07
Abatement Due Date 1976-05-19
Nr Instances 1
FTA Issuance Date 1976-05-19
FTA Current Penalty 190.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State