Search icon

APRIL FASHIONS, INC.

Company Details

Name: APRIL FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 332427
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 EAST 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
%WINSTEN & SIMON DOS Process Agent 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C338211-3 2003-10-22 ASSUMED NAME CORP INITIAL FILING 2003-10-22
DP-549901 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
996449-4 1972-06-16 CERTIFICATE OF INCORPORATION 1972-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655370 0235300 1976-03-08 1935 MCDONALD AVENUE, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-17
Abatement Due Date 1976-04-01
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-17
Abatement Due Date 1976-04-01
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-17
Abatement Due Date 1976-04-01
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-17
Abatement Due Date 1976-04-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State