Search icon

WIT-E SPORTSWEAR CORP.

Company Details

Name: WIT-E SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1967 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 216626
County: Queens
Place of Formation: New York
Address: 156 LINCOLN ST., GARDEN CITY, LONG ISLAND, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIT-E SPORTSWEAR CORP. DOS Process Agent 156 LINCOLN ST., GARDEN CITY, LONG ISLAND, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C229209-2 1995-11-27 ASSUMED NAME CORP INITIAL FILING 1995-11-27
DP-823579 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
651098-5 1967-11-28 CERTIFICATE OF INCORPORATION 1967-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17644261 0214700 1986-03-14 30 MEACHAM AVENUE, ELMONT, NY, 11003
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-03-14
Case Closed 1986-04-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-18
Abatement Due Date 1986-04-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-03-18
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-03-18
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1986-03-18
Abatement Due Date 1986-03-28
Nr Instances 3
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-03-18
Abatement Due Date 1986-03-28
Nr Instances 3
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-03-18
Abatement Due Date 1986-03-28
Nr Instances 2
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1986-03-18
Abatement Due Date 1986-03-28
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-03-18
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1986-03-18
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 F05 VC
Issuance Date 1986-03-18
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 1
11846086 0215600 1975-09-04 212-40 JAMAICA AVE, New York -Richmond, NY, 11428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-09-08
Abatement Due Date 1975-10-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-08
Abatement Due Date 1975-10-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-08
Abatement Due Date 1975-10-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State