Search icon

KIRSON HANDBAGS, INC.

Company Details

Name: KIRSON HANDBAGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1969 (56 years ago)
Date of dissolution: 25 Sep 1992
Entity Number: 278670
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 56 WOODLAWN AVE., MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIRSON HANDBAGS, INC. DOS Process Agent 56 WOODLAWN AVE., MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
C304843-1 2001-07-17 ASSUMED NAME CORP INITIAL FILING 2001-07-17
920925000207 1992-09-25 CERTIFICATE OF DISSOLUTION 1992-09-25
765683-4 1969-06-24 CERTIFICATE OF INCORPORATION 1969-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12103578 0235500 1977-01-27 31 LIBERTY ST, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-27
Case Closed 1984-03-10
12102992 0235500 1976-04-26 31 LIBERTY STREET, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-26
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-05-07
Abatement Due Date 1976-06-02
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-06-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-07
Abatement Due Date 1976-05-10
Contest Date 1976-06-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-05-07
Abatement Due Date 1976-05-18
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-05-07
Abatement Due Date 1976-05-25
Contest Date 1976-06-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-05-07
Abatement Due Date 1976-05-18
Contest Date 1976-06-15
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State