Search icon

INTERKNITTING LTD.

Company Details

Name: INTERKNITTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1976 (49 years ago)
Date of dissolution: 31 Dec 1993
Entity Number: 390654
ZIP code: 10005
County: Schoharie
Place of Formation: New York
Address: 70 PINE STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
%U.S. CORP. CO. DOS Process Agent 70 PINE STREET, NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
40352 No data 1986-03-20 Mined land permit 104 N. Grand St., Cobleskill, NY, 12043 0113

Filings

Filing Number Date Filed Type Effective Date
20140616064 2014-06-16 ASSUMED NAME CORP INITIAL FILING 2014-06-16
931229000135 1993-12-29 CERTIFICATE OF MERGER 1993-12-31
A302332-3 1976-03-23 CERTIFICATE OF AMENDMENT 1976-03-23
A290479-4 1976-01-30 CERTIFICATE OF INCORPORATION 1976-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122246523 0213100 1995-04-06 104 NORTH GRAND STREET, COBLESKILL, NY, 12043
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-05-18
Case Closed 1995-08-21

Related Activity

Type Complaint
Activity Nr 74505405
Health Yes
Type Complaint
Activity Nr 74509464
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-07-06
Abatement Due Date 1995-07-14
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1995-07-06
Abatement Due Date 1995-07-14
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1995-07-06
Abatement Due Date 1995-07-11
Nr Instances 7
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-07-06
Abatement Due Date 1995-07-24
Nr Instances 1
Nr Exposed 3
Gravity 01
113944219 0213100 1993-12-01 104 NORTH GRAND STREET, COBLESKILL, NY, 12043
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-01-21
Case Closed 1994-02-01

Related Activity

Type Complaint
Activity Nr 74253717
Health Yes
2249258 0213100 1986-01-09 104 NORTH GRAND STREET, COBLESKILL, NY, 12043
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-01-09
Case Closed 1986-01-09

Related Activity

Type Inspection
Activity Nr 2254829
2254829 0213100 1985-06-20 104 NORTH GRAND STREET, COBLESKILL, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1986-01-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 1985-07-08
Abatement Due Date 1985-08-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 10
Nr Exposed 6
10708196 0213100 1983-03-29 104 N GRAND ST, Cobleskill, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-29
Case Closed 1983-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-03-31
Abatement Due Date 1983-05-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1983-03-31
Abatement Due Date 1983-05-02
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-03-31
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1983-03-31
Abatement Due Date 1983-05-02
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State