Search icon

N.D.L. KNITTING MILL, INC.

Company Details

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

DOS Process Agent

Name Role Address
STERN & ALTIMARI DOS Process Agent (JEFF STERN), 128 FRONT STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
NIKOLJA GRBAV Chief Executive Officer 400 SMITH ST, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11445772 0214700 1979-08-03 161 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-03
Case Closed 1984-03-10
11574597 0214700 1979-06-06 161 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1979-08-08

Violation Items

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