Search icon

TARGET INDUSTRY FASHION INC.

Company Details

Name: TARGET INDUSTRY FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1997 (28 years ago)
Date of dissolution: 28 Aug 2000
Entity Number: 2163568
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 60-18 38TH AVENUE, WOODSIDE, NY, United States, 11377
Address: 60-18 38TH AVE., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-18 38TH AVE., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
BAO FA LIN Chief Executive Officer 60-18 38TH AVENUE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
000828000095 2000-08-28 CERTIFICATE OF DISSOLUTION 2000-08-28
990816002323 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970728000390 1997-07-28 CERTIFICATE OF AMENDMENT 1997-07-28
970718000578 1997-07-18 CERTIFICATE OF INCORPORATION 1997-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600962 0215600 1999-11-12 60-18 38TH AVENUE, WOODSIDE, NY, 11377
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-11-12
Case Closed 2005-07-25

Related Activity

Type Referral
Activity Nr 200831626
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-03-13
Abatement Due Date 2000-03-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-03-13
Abatement Due Date 2000-03-16
Nr Instances 1
Nr Exposed 25
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-03-13
Abatement Due Date 2000-03-20
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2000-03-13
Abatement Due Date 2000-03-16
Nr Instances 1
Nr Exposed 25
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State