Search icon

SANDS TEXTILE FINISHERS INC.

Company Details

Name: SANDS TEXTILE FINISHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1973 (52 years ago)
Date of dissolution: 26 Nov 1985
Entity Number: 256776
ZIP code: 10007
County: Suffolk
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK C. BRILL DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20050311063 2005-03-11 ASSUMED NAME CORP INITIAL FILING 2005-03-11
B292824-3 1985-11-26 CERTIFICATE OF DISSOLUTION 1985-11-26
A58198-4 1973-03-20 CERTIFICATE OF INCORPORATION 1973-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110858 0214700 1984-02-29 100 OSER AVE, Hauppauge, NY, 11728
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-02-29
Case Closed 1984-02-29
11444510 0214700 1978-11-01 100 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-01
Case Closed 1978-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-11-06
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-11-06
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State