Search icon

SEW SIMPLE, INC.

Company Details

Name: SEW SIMPLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1969 (55 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 284861
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 665 FIFTH AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM P. RUFFA DOS Process Agent 665 FIFTH AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C323705-2 2002-11-13 ASSUMED NAME CORP INITIAL FILING 2002-11-13
DP-817024 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
810318-3 1970-01-27 CERTIFICATE OF AMENDMENT 1970-01-27
795113-4 1969-11-17 CERTIFICATE OF INCORPORATION 1969-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1740349 0214700 1984-04-05 115 FROST ST, WESTBURY, NY, 11590
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-05
Case Closed 1984-04-05
11536265 0214700 1980-05-07 115 FROST STREET, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-07
Case Closed 1984-03-10
11510005 0214700 1980-03-11 115 FROST ST, Westbury, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-11
Case Closed 1981-06-05

Related Activity

Type Complaint
Activity Nr 320347347

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-03-26
Abatement Due Date 1980-04-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1980-03-26
Abatement Due Date 1980-04-30
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040006
Issuance Date 1980-03-26
Abatement Due Date 1980-04-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 03001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1980-03-26
Abatement Due Date 1980-04-14
Nr Instances 3
Citation ID 03002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-03-26
Abatement Due Date 1980-03-29
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1980-03-26
Abatement Due Date 1980-04-30
Nr Instances 1
Related Event Code (REC) Complaint
11493848 0214700 1977-02-08 115 FROST ST, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-02-08
Case Closed 1977-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-02-10
Abatement Due Date 1977-03-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-10
Abatement Due Date 1977-03-23
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-10
Abatement Due Date 1977-03-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-02-10
Abatement Due Date 1977-03-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040006
Issuance Date 1977-02-10
Abatement Due Date 1977-03-23
Nr Instances 15
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-10
Abatement Due Date 1977-03-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-03-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-02-10
Abatement Due Date 1977-03-23
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State