Search icon

CLASSY TOGS CORP.

Company Details

Name: CLASSY TOGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Nov 1931 (93 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 41612
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 736-744 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 0

Share Par Value 160000

Type CAP

DOS Process Agent

Name Role Address
CLASSY TOGS CORP. DOS Process Agent 736-744 FLUSHING AVE., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1960-01-08 1962-10-24 Shares Share type: CAP, Number of shares: 0, Par value: 160000
1960-01-08 1962-10-24 Address 736-744 FLUSHING AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1935-01-21 1960-01-08 Address 476 JEFFERSON ST., NEW YORK, NY, USA (Type of address: Service of Process)
1931-11-11 1960-01-08 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-789848 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B657004-2 1988-06-28 ASSUMED NAME CORP INITIAL FILING 1988-06-28
349028 1962-10-24 CERTIFICATE OF CONSOLIDATION 1962-10-24
195286 1960-01-08 CERTIFICATE OF CONSOLIDATION 1960-01-08
DES39871 1935-01-21 CERTIFICATE OF AMENDMENT 1935-01-21
4123-30 1931-11-11 CERTIFICATE OF INCORPORATION 1931-11-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11627270 0235200 1973-12-20 503 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-01-17
Abatement Due Date 1974-01-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-01-17
Abatement Due Date 1974-02-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-01-17
Abatement Due Date 1974-01-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-01-17
Abatement Due Date 1974-01-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1974-01-17
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1974-01-17
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1974-01-17
Abatement Due Date 1974-01-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State