Search icon

BAGS BY GAIL, INC.

Company Details

Name: BAGS BY GAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 303645
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%DAVID SCHOR DOS Process Agent 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20140822093 2014-08-22 ASSUMED NAME LLC AMENDMENT 2014-08-22
20131022071 2013-10-22 ASSUMED NAME LLC INITIAL FILING 2013-10-22
DP-2105872 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
891417-3 1971-03-01 CERTIFICATE OF INCORPORATION 1971-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11778578 0215000 1975-02-06 40 W 20 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-11
Case Closed 1975-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 15.0
Initial Penalty 30.0
Contest Date 1975-03-15
Nr Instances 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-02-20
Abatement Due Date 1975-03-28
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1975-03-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Contest Date 1975-03-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-20
Abatement Due Date 1975-03-04
Contest Date 1975-03-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 30.0
Initial Penalty 65.0
Contest Date 1975-03-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-02-20
Abatement Due Date 1975-03-04
Current Penalty 15.0
Initial Penalty 30.0
Contest Date 1975-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State