-
Home Page
›
-
Counties
›
-
New York
›
-
10583
›
-
CHANIN CLOTHING CORP.
Company Details
Name: |
CHANIN CLOTHING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 May 1969 (56 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
277359 |
ZIP code: |
10583
|
County: |
New York |
Place of Formation: |
New York |
Address: |
ONE DOLMA ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HENRY SOLAN
|
DOS Process Agent
|
ONE DOLMA ROAD, SCARSDALE, NY, United States, 10583
|
Agent
Name |
Role |
Address |
HENRY SOLAN
|
Agent
|
ONE DOLMA ROAD, SCARSDALE, NY, 10583
|
History
Start date |
End date |
Type |
Value |
1969-05-27
|
1987-01-14
|
Address
|
41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20120727008
|
2012-07-27
|
ASSUMED NAME CORP DISCONTINUANCE
|
2012-07-27
|
20120516071
|
2012-05-16
|
ASSUMED NAME CORP INITIAL FILING
|
2012-05-16
|
DP-1171696
|
1995-09-27
|
DISSOLUTION BY PROCLAMATION
|
1995-09-27
|
B445948-2
|
1987-01-14
|
CERTIFICATE OF AMENDMENT
|
1987-01-14
|
801914-3
|
1969-12-16
|
CERTIFICATE OF AMENDMENT
|
1969-12-16
|
759497-3
|
1969-05-27
|
CERTIFICATE OF INCORPORATION
|
1969-05-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11752433
|
0215000
|
1976-10-19
|
79 5TH AVE, New York -Richmond, NY, 10003
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1976-10-19
|
Case Closed |
1976-11-03
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1976-10-26 |
Abatement Due Date |
1976-10-29 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1976-10-26 |
Abatement Due Date |
1976-11-04 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-10-26 |
Abatement Due Date |
1976-11-04 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State