Search icon

COBEL SPORTSWEAR, INC.

Company Details

Name: COBEL SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1968 (57 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 226651
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 7TH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ISIDORE MESIBOV DOS Process Agent 570 7TH AVE., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
C232326-3 1996-03-07 ASSUMED NAME CORP INITIAL FILING 1996-03-07
DP-649897 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
698088-3 1968-08-06 CERTIFICATE OF INCORPORATION 1968-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12020541 0215800 1973-04-23 109 EAST MAIN STREET, Cobleskill, NY, 12043
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-23
Case Closed 1984-03-10
12020269 0215800 1973-03-13 109 EAST MAIN STREET, Cobleskill, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-03-13
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 19
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-03-21
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-03-21
Abatement Due Date 1973-03-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-03-21
Abatement Due Date 1973-03-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1973-03-21
Abatement Due Date 1973-03-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State