Search icon

MOHAWK SPORTSWEAR, INC.

Company Details

Name: MOHAWK SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1969 (55 years ago)
Date of dissolution: 20 Mar 1987
Entity Number: 286710
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GOLDSTEIN GURFEIN SHAMES & HYDE DOS Process Agent 655 MADISON AVE., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
C294924-1 2000-10-25 ASSUMED NAME CORP INITIAL FILING 2000-10-25
B472658-3 1987-03-20 CERTIFICATE OF DISSOLUTION 1987-03-20
803946-8 1969-12-31 CERTIFICATE OF INCORPORATION 1969-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10738276 0213100 1975-05-19 VENNER AVENUE, Amsterdam, NY, 12010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-19
Case Closed 1984-03-10
10738102 0213100 1975-04-08 VENNER AVENUE, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-08
Case Closed 1975-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-04-10
Abatement Due Date 1975-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-10
Abatement Due Date 1975-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-04-10
Abatement Due Date 1975-04-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-04-10
Abatement Due Date 1975-04-11
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-04-10
Abatement Due Date 1975-04-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-10
Abatement Due Date 1975-04-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-10
Abatement Due Date 1975-04-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-04-10
Abatement Due Date 1975-05-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-04-10
Abatement Due Date 1975-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 100
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-04-10
Abatement Due Date 1975-04-11
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State