Search icon

ELLANAM ADJUSTABLE DRESS FORM CO. INC.

Company Details

Name: ELLANAM ADJUSTABLE DRESS FORM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1935 (90 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 48323
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 378 THROOP AVE., BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLANAM ADJUSTABLE DRESS FORM CO. INC. DOS Process Agent 378 THROOP AVE., BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1935-02-27 1951-05-16 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1935-02-27 1947-06-26 Address 2 WALLABOUT ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-959534 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C132101-2 1990-04-19 ASSUMED NAME CORP INITIAL FILING 1990-04-19
8010-44 1951-05-16 CERTIFICATE OF AMENDMENT 1951-05-16
7044-41 1947-06-26 CERTIFICATE OF AMENDMENT 1947-06-26
7044-42 1947-06-26 CERTIFICATE OF AMENDMENT 1947-06-26
4791-27 1935-02-27 CERTIFICATE OF INCORPORATION 1935-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701273 0235300 1975-10-14 378 THROOP AVENUE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1984-03-10
11688934 0235300 1975-08-19 378 THROOP AVENUE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-19
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-25
Abatement Due Date 1975-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-25
Abatement Due Date 1975-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-25
Abatement Due Date 1975-09-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-25
Abatement Due Date 1975-09-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-25
Abatement Due Date 1975-09-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-25
Abatement Due Date 1975-08-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-08-25
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-25
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-08-25
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-25
Abatement Due Date 1975-09-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-08-25
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-08-25
Abatement Due Date 1975-09-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-25
Abatement Due Date 1975-09-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State