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
Name | Role | Address |
---|---|---|
VIN-ANN SPORTSWEAR, INC. | DOS Process Agent | 25 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
RALPH CARNICELLI | Chief Executive Officer | 25 N BROADWAY, YONKERS, NY, United States, 10701 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109873315 | 0216000 | 1992-08-25 | 25 NORTH BROADWAY, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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