Search icon

COLONIAL LACE CO. INC.

Company Details

Name: COLONIAL LACE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1971 (53 years ago)
Entity Number: 317528
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1875 EAST 2ND ST., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM SHAMAH DOS Process Agent 1875 EAST 2ND ST., BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
20080507054 2008-05-07 ASSUMED NAME LLC INITIAL FILING 2008-05-07
944198-4 1971-11-08 CERTIFICATE OF INCORPORATION 1971-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11698362 0235300 1978-05-23 2066 MCDONALD AVENUE, New York -Richmond, NY, 11204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-23
Case Closed 1984-03-10
11675006 0235300 1978-04-13 2066 MCDONALD AVENUE, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1978-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-04-20
Abatement Due Date 1978-05-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-04-20
Abatement Due Date 1978-05-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-04-20
Abatement Due Date 1978-05-01
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State