Search icon

BROOKFIELD CLOTHES, INC.

Company Details

Name: BROOKFIELD CLOTHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1974 (51 years ago)
Entity Number: 349613
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 122 EAST 42ND ST., SUITE 1616, 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
FELDESMAN & D'ATRI DOS Process Agent 122 EAST 42ND ST., SUITE 1616, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20051223024 2005-12-23 ASSUMED NAME CORP INITIAL FILING 2005-12-23
A175188-3 1974-08-12 CERTIFICATE OF AMENDMENT 1974-08-12
A174315-4 1974-08-07 CERTIFICATE OF INCORPORATION 1974-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901162 0215600 1978-10-31 34-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-01
Case Closed 1978-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-11-02
Abatement Due Date 1978-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1978-11-02
Abatement Due Date 1978-12-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1978-11-02
Abatement Due Date 1978-12-27
Nr Instances 2
11913746 0215600 1977-08-28 34-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-08-31
Case Closed 1984-03-10
11880713 0215600 1977-03-30 34 02 QUEENS BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-30
Case Closed 1977-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-04
Abatement Due Date 1977-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-04
Abatement Due Date 1977-05-03
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-04
Abatement Due Date 1977-05-03
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-04
Abatement Due Date 1977-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-04-04
Abatement Due Date 1977-05-03
Nr Instances 1
11897287 0215600 1976-02-24 34-02 QUEENS BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1976-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011013
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 D01 II
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State