Search icon

BABI KNITWEAR CORP.

Company Details

Name: BABI KNITWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1969 (56 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 271214
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 200 BRADFORD ST., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BABI KNITWEAR CORP. DOS Process Agent 200 BRADFORD ST., BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
20060209082 2006-02-09 ASSUMED NAME CORP INITIAL FILING 2006-02-09
DP-785384 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
729669-6 1969-01-15 CERTIFICATE OF INCORPORATION 1969-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701851 0235300 1976-02-05 735 LORIMER STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-02-10
Abatement Due Date 1976-03-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-10
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-10
Abatement Due Date 1976-03-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-10
Abatement Due Date 1976-03-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1976-02-10
Abatement Due Date 1976-03-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-10
Abatement Due Date 1976-03-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State