Search icon

CAVALIER CLOTHES, INC.

Company Details

Name: CAVALIER CLOTHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1973 (52 years ago)
Entity Number: 254719
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 98-50 63RD DR., FOREST HILLS, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAVALIER CLOTHES, INC. DOS Process Agent 98-50 63RD DR., FOREST HILLS, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
20100303049 2010-03-03 ASSUMED NAME LLC INITIAL FILING 2010-03-03
A52090-5 1973-02-23 CERTIFICATE OF INCORPORATION 1973-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108908302 0215600 1993-03-04 90-09 VAN WYCK EXPRESSWAY, JAMAICA, NY, 11435
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-03-05
Case Closed 1995-03-20

Related Activity

Type Referral
Activity Nr 901231373
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1993-04-06
Abatement Due Date 1993-04-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-04-06
Abatement Due Date 1993-05-21
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1993-04-06
Abatement Due Date 1993-04-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 50
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-04-06
Abatement Due Date 1993-05-03
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-04-06
Abatement Due Date 1993-05-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 27
Nr Exposed 27
Related Event Code (REC) Referral
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-06
Abatement Due Date 1993-06-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-04-06
Abatement Due Date 1993-04-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-04-06
Abatement Due Date 1993-06-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-06
Abatement Due Date 1993-04-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-04-06
Abatement Due Date 1993-05-12
Nr Instances 5
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-04-06
Abatement Due Date 1993-06-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State