Search icon

ADDITIONAL FASHION INC.

Company Details

Name: ADDITIONAL FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2299768
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 147 33RD STREET, BROOKLYN, NY, United States, 11232
Principal Address: 147 33RD ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI HUI ZHENG Chief Executive Officer 1640 74TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 33RD STREET, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
DP-1582028 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000926002392 2000-09-26 BIENNIAL STATEMENT 2000-09-01
980922000303 1998-09-22 CERTIFICATE OF INCORPORATION 1998-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302937529 0215000 1999-11-18 139 33RD STREET GROUND FLOOR, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-11-18
Case Closed 2001-01-29

Related Activity

Type Referral
Activity Nr 200855146
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1999-12-13
Abatement Due Date 1999-12-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1999-12-13
Abatement Due Date 1999-12-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1999-12-13
Abatement Due Date 1999-12-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1999-12-13
Abatement Due Date 1999-12-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1999-12-13
Abatement Due Date 1999-12-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1999-12-13
Abatement Due Date 1999-12-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-12-13
Abatement Due Date 1999-12-23
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State