Search icon

BONTEX APPAREL CO., INC.

Company Details

Name: BONTEX APPAREL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1975 (50 years ago)
Date of dissolution: 21 Jun 1999
Entity Number: 361378
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6323 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONTEX APPAREL CO., INC. DOS Process Agent 6323 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
20060608017 2006-06-08 ASSUMED NAME CORP INITIAL FILING 2006-06-08
990621000626 1999-06-21 CERTIFICATE OF DISSOLUTION 1999-06-21
A210358-6 1975-01-28 CERTIFICATE OF INCORPORATION 1975-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681186 0235300 1976-04-19 6323 NEW UTRECHT AVENUE, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-19
Case Closed 1976-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-26
Abatement Due Date 1976-05-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 40
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-04-26
Abatement Due Date 1976-05-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State