Search icon

IRIS TAILOR INC.

Company Details

Name: IRIS TAILOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2426894
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 WEST 36TH STREET, 9TH FLOOR, 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
THE CORPORATION DOS Process Agent 260 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1654046 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991007000488 1999-10-07 CERTIFICATE OF INCORPORATION 1999-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302945654 0215000 2001-02-26 260 W.36TH ST., 5TH FL., NEW YORK, NY, 10018
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-02-26
Case Closed 2001-02-26

Related Activity

Type Inspection
Activity Nr 302939863
302939863 0215000 2000-02-02 260 W.36TH ST., 5TH FL., NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-02
Case Closed 2003-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B07
Issuance Date 2000-07-28
Abatement Due Date 2000-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2000-07-28
Abatement Due Date 2000-08-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 12
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B03
Issuance Date 2000-07-16
Abatement Due Date 2000-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 22
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 I
Issuance Date 2000-07-28
Abatement Due Date 2000-08-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 2000-07-28
Abatement Due Date 2000-08-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2000-07-28
Abatement Due Date 2000-08-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2000-07-28
Abatement Due Date 2000-09-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 2000-07-28
Abatement Due Date 2000-08-07
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State