Search icon

WALDORF SPORTSWEAR CORP.

Company Details

Name: WALDORF SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1977 (48 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 427659
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 750 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALDORF SPORTSWEAR CORP. DOS Process Agent 750 GRAND ST, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
20091109001 2009-11-09 ASSUMED NAME LLC INITIAL FILING 2009-11-09
DP-590598 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A386030-4 1977-03-18 CERTIFICATE OF INCORPORATION 1977-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11677556 0235300 1980-07-10 750 GRAND STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-10
Case Closed 1984-03-10
11700333 0235300 1980-06-16 750 GRAND ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-16
Case Closed 1980-07-18

Related Activity

Type Referral
Activity Nr 909031270

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 040003
Issuance Date 1980-06-26
Abatement Due Date 1980-07-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-06-26
Abatement Due Date 1980-06-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-06-26
Abatement Due Date 1980-06-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-06-26
Abatement Due Date 1980-07-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1980-06-26
Abatement Due Date 1980-07-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-06-26
Abatement Due Date 1980-07-14
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-06-26
Abatement Due Date 1980-07-14
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-06-26
Abatement Due Date 1980-07-08
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-06-26
Abatement Due Date 1980-07-14
Nr Instances 11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State