Search icon

B. L. B. SPORTSWEAR, INC.

Company Details

Name: B. L. B. SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1971 (54 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 303091
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE N. KANOFF DOS Process Agent 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20191121049 2019-11-21 ASSUMED NAME CORP INITIAL FILING 2019-11-21
DP-1474404 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
889134-4 1971-02-18 CERTIFICATE OF INCORPORATION 1971-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11594744 0235200 1973-06-13 1852 FLUSHING AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-06-18
Abatement Due Date 1973-07-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1973-06-18
Abatement Due Date 1973-07-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-06-18
Abatement Due Date 1973-07-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-06-18
Abatement Due Date 1973-07-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-18
Abatement Due Date 1973-07-09
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1973-06-18
Abatement Due Date 1973-07-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-06-18
Abatement Due Date 1973-07-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State