Search icon

EASTERN LIN FASHION, INC.

Company Details

Name: EASTERN LIN FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1999 (26 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2421324
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-33 5TH STREET, L.I.C., NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-33 5TH STREET, L.I.C., NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
010926000433 2001-09-26 CERTIFICATE OF DISSOLUTION 2001-09-26
990922000475 1999-09-22 CERTIFICATE OF INCORPORATION 1999-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303529663 0215600 2001-05-31 47-33 5TH STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-05-31
Case Closed 2001-10-25

Related Activity

Type Referral
Activity Nr 200832095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2001-06-01
Abatement Due Date 2001-06-08
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2001-06-01
Abatement Due Date 2001-06-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 23
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 2001-06-01
Abatement Due Date 2001-07-31
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 23
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 2001-06-01
Abatement Due Date 2001-07-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2001-06-01
Abatement Due Date 2001-06-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 23
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 2001-06-01
Abatement Due Date 2001-07-15
Nr Instances 2
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2001-06-01
Abatement Due Date 2001-07-15
Nr Instances 2
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2001-06-01
Abatement Due Date 2001-07-20
Nr Instances 2
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 2001-06-01
Abatement Due Date 2001-06-20
Nr Instances 2
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2001-06-01
Abatement Due Date 2001-07-19
Nr Instances 1
Nr Exposed 23
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State