Search icon

ELITE SEWING CO., INC.

Company Details

Name: ELITE SEWING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1972 (53 years ago)
Date of dissolution: 11 Dec 1998
Entity Number: 244098
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 25 NORTH BROADWAY, YONKERS, NY, United States, 10701
Principal Address: 25 N BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIN-ANN SPORTSWEAR, INC. DOS Process Agent 25 NORTH BROADWAY, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
RALPH CARNICELLI Chief Executive Officer 25 N BROADWAY, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
981211000216 1998-12-11 CERTIFICATE OF DISSOLUTION 1998-12-11
C249717-2 1997-07-16 ASSUMED NAME CORP INITIAL FILING 1997-07-16
961031002005 1996-10-31 BIENNIAL STATEMENT 1996-10-01
B585380-3 1987-12-31 CERTIFICATE OF AMENDMENT 1987-12-31
A20332-6 1972-10-11 CERTIFICATE OF INCORPORATION 1972-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109873315 0216000 1992-08-25 25 NORTH BROADWAY, YONKERS, NY, 10701
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1992-08-25
Case Closed 1992-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-09-11
Abatement Due Date 1992-09-16
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-09-18
Final Order 1992-11-23
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-09-11
Abatement Due Date 1992-09-16
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 1992-09-18
Final Order 1992-11-23
Nr Instances 1
Nr Exposed 35
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State