Search icon

SUCRE SPORTSWEAR INC.

Company Details

Name: SUCRE SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1999 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2432917
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 522 METROPOLITAN AVE./ 3RD FLR, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 METROPOLITAN AVE./ 3RD FLR, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-1725161 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991026000584 1999-10-26 CERTIFICATE OF INCORPORATION 1999-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442245 0215000 2003-05-12 722 METROPOLITAN AVE, (3RD FLOOR RT.SIDE), BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-05-13
Case Closed 2006-06-27

Related Activity

Type Referral
Activity Nr 202391280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2003-05-19
Abatement Due Date 2003-05-22
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2003-05-19
Abatement Due Date 2003-05-27
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2003-05-19
Abatement Due Date 2003-06-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-05-19
Abatement Due Date 2003-05-27
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 22
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2003-05-19
Abatement Due Date 2003-06-21
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Referral
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State