Search icon

L & R KNITTING MILLS, INC.

Company Details

Name: L & R KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1974 (51 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 342226
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 300 OLD COUNTY RD, MINEOLA, NY, United States, 11501
Principal Address: 615 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MAZZOTTA Chief Executive Officer 615 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
HARVEY SACKSTEIN DOS Process Agent 300 OLD COUNTY RD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1974-04-29 1995-03-24 Address 801 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170511094 2017-05-11 ASSUMED NAME LLC INITIAL FILING 2017-05-11
DP-1710290 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980413002640 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960418002389 1996-04-18 BIENNIAL STATEMENT 1996-04-01
950324002095 1995-03-24 BIENNIAL STATEMENT 1993-04-01
A152020-4 1974-04-29 CERTIFICATE OF INCORPORATION 1974-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300599289 0215600 1998-12-02 615 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-12-02
Case Closed 1999-04-15

Related Activity

Type Referral
Activity Nr 200831329
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1999-01-25
Abatement Due Date 1999-02-01
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1999-01-25
Abatement Due Date 1999-02-26
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State