Name: | K & S KNITWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2158491 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 301 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 301 ODERDONK AVE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON SAU LING TOM | Chief Executive Officer | 301 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 ONDERDONK AVENUE, RIDGEWOOD, NY, United States, 11385 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862724 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010706002364 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990727002781 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970701000474 | 1997-07-01 | CERTIFICATE OF INCORPORATION | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300601499 | 0215600 | 2000-03-14 | 301 ONDERDONK AVENUE, 1ST FLOOR, RIDGEWOOD, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200831725 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 H01 |
Issuance Date | 2000-03-29 |
Abatement Due Date | 2000-04-03 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 2000-03-29 |
Abatement Due Date | 2000-04-03 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 2 |
Nr Exposed | 14 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2000-03-29 |
Abatement Due Date | 2000-04-03 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 2000-03-29 |
Abatement Due Date | 2000-04-03 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State