Search icon

RO-RIC SPORTSWEAR, INC.

Company Details

Name: RO-RIC SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 326885
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1551 E. 12TH ST., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RO-RIC SPORTSWEAR, INC. DOS Process Agent 1551 E. 12TH ST., BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
20101213090 2010-12-13 ASSUMED NAME LLC DISCONTINUANCE 2010-12-13
C332368-2 2003-06-06 ASSUMED NAME LLC INITIAL FILING 2003-06-06
DP-582082 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
978072-3 1972-03-31 CERTIFICATE OF INCORPORATION 1972-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11659455 0235300 1976-12-13 16 AVENUE T, New York -Richmond, NY, 11223
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-12-13
Case Closed 1984-03-10
11659174 0235300 1976-08-10 16 AVE T, New York -Richmond, NY, 11223
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-10
Case Closed 1984-03-10
11687639 0235300 1976-06-07 16 AVE T, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1976-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-09
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-09
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1976-06-09
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-09
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-09
Abatement Due Date 1976-07-21
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-08-15
Nr Instances 1
FTA Issuance Date 1976-07-21
FTA Current Penalty 550.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-09
Abatement Due Date 1976-07-21
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-08-15
Nr Instances 7
FTA Issuance Date 1976-07-21
FTA Current Penalty 550.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-06-09
Abatement Due Date 1976-07-21
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-09
Abatement Due Date 1976-07-21
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-08-15
Nr Instances 1
FTA Issuance Date 1976-07-21
FTA Current Penalty 550.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State