Search icon

STYLEMAKER FABRICS, INC.

Company Details

Name: STYLEMAKER FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1979 (46 years ago)
Date of dissolution: 15 Apr 1994
Entity Number: 555440
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALLON STOLL & ITZLER DOS Process Agent 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
940415000152 1994-04-15 CERTIFICATE OF DISSOLUTION 1994-04-15
A573105-4 1979-05-07 CERTIFICATE OF INCORPORATION 1979-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561174 0215000 1989-05-08 1450 BROADWAY, NINTH FL., NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-22
Case Closed 1990-03-28

Related Activity

Type Complaint
Activity Nr 71851307
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 1989-12-12
Abatement Due Date 1989-12-15
Current Penalty 400.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 14
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-12-12
Abatement Due Date 1989-12-15
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1989-12-12
Abatement Due Date 1989-12-15
Current Penalty 200.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-12-12
Abatement Due Date 1990-02-05
Current Penalty 400.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 12
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-12-12
Abatement Due Date 1990-02-05
Current Penalty 400.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 14
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-12
Abatement Due Date 1990-02-05
Current Penalty 400.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 14
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-12-12
Abatement Due Date 1990-02-05
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 32
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-12-12
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-12-12
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-12-12
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-12-12
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-12-12
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 14
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State