Search icon

DEBNICK DRESS CORP.

Company Details

Name: DEBNICK DRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1968 (56 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 229998
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 104 ISLINGTON ST., GREAT KILLS, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS LA PORTE DOS Process Agent 104 ISLINGTON ST., GREAT KILLS, STATEN ISLAND, NY, United States, 10308

Filings

Filing Number Date Filed Type Effective Date
C239775-2 1996-10-01 ASSUMED NAME CORP INITIAL FILING 1996-10-01
DP-94880 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
715193-4 1968-11-04 CERTIFICATE OF INCORPORATION 1968-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11749231 0215000 1976-04-01 144 SIMONSON AVE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-01
Case Closed 1976-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-08
Abatement Due Date 1976-05-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-08
Abatement Due Date 1976-05-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5

Date of last update: 01 Mar 2025

Sources: New York Secretary of State