Name: | BEAUTIFUL SPORTSWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1977 (47 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 454290 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7703 FIFTH AVE., BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J. MARESCA | DOS Process Agent | 7703 FIFTH AVE., BROOKLYN, NY, United States, 11209 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121108025 | 2012-11-08 | ASSUMED NAME CORP INITIAL FILING | 2012-11-08 |
DP-786005 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A441430-4 | 1977-11-07 | CERTIFICATE OF INCORPORATION | 1977-11-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100620830 | 0215000 | 1986-11-17 | 1640 63RD STREET, BROOKLYN,, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900941741 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-02-20 |
Current Penalty | 300.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 75 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-02-20 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Nr Instances | 2 |
Nr Exposed | 75 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-02-20 |
Nr Instances | 2 |
Nr Exposed | 75 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-02-20 |
Nr Instances | 2 |
Nr Exposed | 75 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100141 D02 III |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-02-20 |
Nr Instances | 2 |
Nr Exposed | 75 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19100141 D02 IV |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-02-20 |
Nr Instances | 1 |
Nr Exposed | 75 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State