Search icon

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