Search icon

SPRING SPORTSWEAR INC.

Company Details

Name: SPRING SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1997 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2212027
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 80 WALKER STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PING FAI CHIU DOS Process Agent 80 WALKER STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1562976 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971226000162 1997-12-26 CERTIFICATE OF INCORPORATION 1997-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186877 0215000 1992-06-22 153 LAFAYETTE STREET 4TH FLOOR, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-22
Case Closed 1993-06-01

Related Activity

Type Referral
Activity Nr 901765487
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-08-27
Abatement Due Date 1992-09-01
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-08-27
Abatement Due Date 1992-09-13
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1992-08-27
Abatement Due Date 1992-09-01
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-08-27
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F03 I
Issuance Date 1992-08-27
Abatement Due Date 1992-09-06
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State