-
Home Page
›
-
Counties
›
-
Queens
›
-
11354
›
-
EUNICE FASHION INC.
Company Details
Name: |
EUNICE FASHION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 Apr 1998 (27 years ago)
|
Entity Number: |
2245118 |
ZIP code: |
11354
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
36-22 UNION STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
36-22 UNION STREET, FLUSHING, NY, United States, 11354
|
Chief Executive Officer
Name |
Role |
Address |
YOUN K KIM
|
Chief Executive Officer
|
36-22 UNION STREET, FLUSHING, NY, United States, 11354
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040512002347
|
2004-05-12
|
BIENNIAL STATEMENT
|
2004-04-01
|
000626002333
|
2000-06-26
|
BIENNIAL STATEMENT
|
2000-04-01
|
980401000480
|
1998-04-01
|
CERTIFICATE OF INCORPORATION
|
1998-04-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109941013
|
0215000
|
1991-02-04
|
336 WEST 37TH STREET 9TH FLOOR, NEW YORK, NY, 10018
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1991-02-04
|
Case Closed |
1991-07-16
|
Related Activity
Type |
Referral |
Activity Nr |
901189092 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100037 F01 |
Issuance Date |
1991-03-19 |
Abatement Due Date |
1991-03-22 |
Current Penalty |
200.0 |
Initial Penalty |
360.0 |
Nr Instances |
1 |
Nr Exposed |
24 |
Gravity |
06 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100157 E05 |
Issuance Date |
1991-03-19 |
Abatement Due Date |
1991-03-26 |
Current Penalty |
200.0 |
Initial Penalty |
360.0 |
Nr Instances |
1 |
Nr Exposed |
24 |
Related Event Code (REC) |
Referral |
Gravity |
06 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100159 C10 |
Issuance Date |
1991-03-19 |
Abatement Due Date |
1991-03-22 |
Current Penalty |
200.0 |
Initial Penalty |
360.0 |
Nr Instances |
1 |
Nr Exposed |
24 |
Related Event Code (REC) |
Referral |
Gravity |
06 |
|
Citation ID |
01004A |
Citaton Type |
Serious |
Standard Cited |
19100219 D01 |
Issuance Date |
1991-03-19 |
Abatement Due Date |
1991-04-16 |
Current Penalty |
250.0 |
Initial Penalty |
420.0 |
Nr Instances |
16 |
Nr Exposed |
24 |
Related Event Code (REC) |
Referral |
Gravity |
07 |
|
Citation ID |
01004B |
Citaton Type |
Serious |
Standard Cited |
19100219 E01 I |
Issuance Date |
1991-03-19 |
Abatement Due Date |
1991-04-16 |
Nr Instances |
16 |
Nr Exposed |
24 |
Gravity |
07 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19100304 F01 IV |
Issuance Date |
1991-03-19 |
Abatement Due Date |
1991-03-22 |
Current Penalty |
250.0 |
Initial Penalty |
420.0 |
Nr Instances |
1 |
Nr Exposed |
24 |
Gravity |
07 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1991-03-19 |
Abatement Due Date |
1991-03-22 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
1 |
Nr Exposed |
24 |
Gravity |
01 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State