Search icon

TOBIN HOME FASHIONS, INC.

Company Details

Name: TOBIN HOME FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1928 (96 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 25338
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(1ST. DIR.) LILLIE HOPP DOS Process Agent 285 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1984-09-19 1984-09-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1984-09-19 1984-09-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1966-04-07 1984-09-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 25
1943-04-19 1966-04-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1943-04-19 1966-04-07 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1938-01-12 1943-04-19 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
1938-01-12 1943-04-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1936-04-27 1938-01-12 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
1936-04-27 1938-01-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1930-02-20 1936-04-27 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
011231001007 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
C207641-2 1994-03-03 ASSUMED NAME CORP INITIAL FILING 1994-03-03
C090349-3 1989-12-27 CERTIFICATE OF AMENDMENT 1989-12-27
B143488-6 1984-09-19 CERTIFICATE OF AMENDMENT 1984-09-19
552651-4 1966-04-07 CERTIFICATE OF AMENDMENT 1966-04-07
6132-84 1943-04-19 CERTIFICATE OF AMENDMENT 1943-04-19
5314-42 1938-01-12 CERTIFICATE OF AMENDMENT 1938-01-12
5000-3 1936-04-27 CERTIFICATE OF AMENDMENT 1936-04-27
3733-19 1930-02-20 CERTIFICATE OF AMENDMENT 1930-02-20
3427-26 1928-12-06 CERTIFICATE OF INCORPORATION 1928-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109894121 0215000 1998-09-22 18 INDIA ST., BROOKLYN, NY, 11222
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-09-22
Case Closed 1999-07-07

Related Activity

Type Accident
Activity Nr 100850395

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-11-27
Abatement Due Date 1998-12-07
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 80
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1998-11-27
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Accident
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State