Search icon

SPEEDY HORSE SPORTSWEAR, INC.

Company Details

Name: SPEEDY HORSE SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 476309
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 163 BLEECKER ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUO LI TENG DOS Process Agent 163 BLEECKER ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20140710092 2014-07-10 ASSUMED NAME LLC INITIAL FILING 2014-07-10
DP-84787 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A470020-4 1978-03-09 CERTIFICATE OF INCORPORATION 1978-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11730694 0215000 1979-11-15 161 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-15
Case Closed 1984-03-10
11759461 0215000 1979-10-12 161 GRAND STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-12
Case Closed 1984-03-10
11784212 0215000 1979-07-26 161 GRAND ST 4TH FLOOR, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-07-26
Case Closed 1980-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1979-08-14
Abatement Due Date 1979-09-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-08-14
Abatement Due Date 1979-08-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1979-08-14
Abatement Due Date 1979-08-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Nr Instances 2
FTA Issuance Date 1979-08-18
FTA Current Penalty 100.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State