Search icon

CELECTRO-KNIT FABRICS, INC.

Company Details

Name: CELECTRO-KNIT FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1974 (50 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 356873
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING MOLDAUER DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1796737 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20051031018 2005-10-31 ASSUMED NAME LLC INITIAL FILING 2005-10-31
A205039-3 1975-01-06 CERTIFICATE OF AMENDMENT 1975-01-06
A196590-7 1974-11-26 CERTIFICATE OF INCORPORATION 1974-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11706181 0235300 1980-04-14 2201 NEPTUNE AVENUE, New York -Richmond, NY, 11224
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-14
Case Closed 1984-03-10
11706033 0235300 1980-02-19 2201 NEPTUNE AVENUE, New York -Richmond, NY, 11224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-20
Case Closed 1980-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-02-22
Abatement Due Date 1980-02-26
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-02-15
Final Order 1980-06-18
Nr Instances 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1980-02-22
Abatement Due Date 1980-02-26
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1980-02-15
Final Order 1980-06-18
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1980-02-22
Abatement Due Date 1980-03-19
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1980-02-15
Final Order 1980-06-18
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-02-22
Abatement Due Date 1980-03-19
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-02-15
Final Order 1980-06-18
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1980-02-22
Abatement Due Date 1980-03-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1980-02-22
Abatement Due Date 1980-03-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1980-02-22
Abatement Due Date 1980-03-06
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-02-22
Abatement Due Date 1980-03-26
Nr Instances 7
Citation ID 02005
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1980-02-22
Abatement Due Date 1980-03-05
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-02-22
Abatement Due Date 1980-03-26
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State