Name: | N.D.L. KNITTING MILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1977 (48 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 423839 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | (JEFF STERN), 128 FRONT STREET, MINEOLA, NY, United States, 11501 |
Principal Address: | 400 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERN & ALTIMARI | DOS Process Agent | (JEFF STERN), 128 FRONT STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
NIKOLJA GRBAV | Chief Executive Officer | 400 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1977-02-11 | 1995-05-05 | Address | 1415 KELLUM PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090820004 | 2009-08-20 | ASSUMED NAME CORP INITIAL FILING | 2009-08-20 |
DP-1633909 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
970313002112 | 1997-03-13 | BIENNIAL STATEMENT | 1997-02-01 |
950505002215 | 1995-05-05 | BIENNIAL STATEMENT | 1994-02-01 |
A377642-8 | 1977-02-11 | CERTIFICATE OF INCORPORATION | 1977-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11445772 | 0214700 | 1979-08-03 | 161 GAZZA BLVD, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11574597 | 0214700 | 1979-06-06 | 161 GAZZA BLVD, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-07-30 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-07-30 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-07-30 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-07-30 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-06-06 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-06-20 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-06-06 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-06-15 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100262 C01 |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-07-30 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-07-30 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-06-08 |
Abatement Due Date | 1979-07-30 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State