Search icon

FAVORITE FOOTWEAR, INC.

Company Details

Name: FAVORITE FOOTWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1937 (88 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 49911
ZIP code: 10175
County: Kings
Place of Formation: New York
Address: 521 FIFTH AVE., RM. 808, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HARRY KRAUSS, ESQ. DOS Process Agent 521 FIFTH AVE., RM. 808, NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
C231867-2 1996-02-22 ASSUMED NAME CORP INITIAL FILING 1996-02-22
DP-795249 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
5149-72 1937-02-08 CERTIFICATE OF INCORPORATION 1937-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11831021 0215600 1975-03-19 37-11 35 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-19
Case Closed 1975-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-03-20
Abatement Due Date 1975-04-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03
Issuance Date 1975-03-20
Abatement Due Date 1975-04-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 010017
Issuance Date 1975-03-20
Abatement Due Date 1975-04-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-03-20
Abatement Due Date 1975-04-24
Nr Instances 1
11504974 0214700 1973-08-14 37-11 35 AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-14
Case Closed 1984-03-10
11506136 0214700 1973-05-08 37-11 35 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 010017
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-05-14
Abatement Due Date 1973-06-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-05-14
Abatement Due Date 1973-05-17
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-05-14
Abatement Due Date 1973-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-05-14
Abatement Due Date 1973-07-12
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State