Search icon

CASUAL LADY, INC.

Company Details

Name: CASUAL LADY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1978 (47 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 490925
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 63-27 CARLSTON ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEONG-YUAN LEE DOS Process Agent 63-27 CARLSTON ST, REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
20180813065 2018-08-13 ASSUMED NAME CORP INITIAL FILING 2018-08-13
DP-601924 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A489074-4 1978-05-24 CERTIFICATE OF INCORPORATION 1978-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729803 0215000 1979-05-29 120 BAXTER STREET, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1979-07-25

Related Activity

Type Complaint
Activity Nr 320378813

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-06-01
Abatement Due Date 1979-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-06-01
Abatement Due Date 1979-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1979-06-01
Abatement Due Date 1979-06-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-06-01
Abatement Due Date 1979-06-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-06-01
Abatement Due Date 1979-06-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-06-01
Abatement Due Date 1979-06-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-06-01
Abatement Due Date 1979-06-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-06-01
Abatement Due Date 1979-06-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-06-01
Abatement Due Date 1979-06-12
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State