Search icon

TARA KNITTING MILLS, INC.

Company Details

Name: TARA KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1970 (55 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 295608
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 425 PARK AVE. SO, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING KRANTZ DOS Process Agent 425 PARK AVE. SO, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20050104048 2005-01-04 ASSUMED NAME CORP INITIAL FILING 2005-01-04
DP-1202050 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
857491-4 1970-09-14 CERTIFICATE OF INCORPORATION 1970-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681079 0235300 1976-03-23 43 HALL STREET, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1976-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-29
Abatement Due Date 1976-04-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1976-03-29
Abatement Due Date 1976-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-29
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 13
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-29
Abatement Due Date 1976-04-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 12
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-29
Abatement Due Date 1976-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State