Search icon

H. & M. KNITTING MILLS, INC.

Company Details

Name: H. & M. KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1969 (56 years ago)
Entity Number: 280223
ZIP code: 10019
County: Orange
Place of Formation: Delaware
Address: 221 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
FRIEDLANDER GAINES RUTTENBERG & GOETZ DOS Process Agent 221 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
C285411-2 2000-03-01 ASSUMED NAME CORP INITIAL FILING 2000-03-01
772952-4 1969-07-29 APPLICATION OF AUTHORITY 1969-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12097440 0235500 1977-02-18 96 HAMMOND ST, Port Jervis, NY, 12771
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-18
Case Closed 1984-03-10
12097325 0235500 1976-12-23 96 HAMMOND ST, Port Jervis, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-03
Case Closed 1977-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-01-14
Abatement Due Date 1977-01-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-14
Abatement Due Date 1977-01-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-14
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-14
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-14
Abatement Due Date 1977-02-11
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1977-01-14
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-14
Abatement Due Date 1977-01-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-01-14
Abatement Due Date 1977-01-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-14
Abatement Due Date 1977-01-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 9
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-01-14
Abatement Due Date 1977-01-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-01-14
Abatement Due Date 1977-01-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State