Search icon

G & Z APPAREL INC.

Company Details

Name: G & Z APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1977 (48 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 422237
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 284 SPRING ST., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & Z APPAREL INC. DOS Process Agent 284 SPRING ST., OSSINING, NY, United States, 10562

Filings

Filing Number Date Filed Type Effective Date
20130528002 2013-05-28 ASSUMED NAME LLC INITIAL FILING 2013-05-28
DP-904166 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A373865-4 1977-01-28 CERTIFICATE OF INCORPORATION 1977-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12088746 0235500 1977-03-07 284 SPRING ST, Ossining, NY, 10562
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-07
Case Closed 1977-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 I
Issuance Date 1977-03-30
Abatement Due Date 1977-04-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-25
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-03-30
Abatement Due Date 1977-04-25
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-03-30
Abatement Due Date 1977-04-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-03-30
Abatement Due Date 1977-04-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-03-30
Abatement Due Date 1977-04-25
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State