Search icon

GIANNA FASHIONS,INC.

Company Details

Name: GIANNA FASHIONS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 566473
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 55 ELLWOOD ST, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIANNA FASHIONS,INC. DOS Process Agent 55 ELLWOOD ST, NEW YORK, NY, United States, 10040

Filings

Filing Number Date Filed Type Effective Date
20190102049 2019-01-02 ASSUMED NAME LLC INITIAL FILING 2019-01-02
DP-610857 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A587187-4 1979-06-28 CERTIFICATE OF INCORPORATION 1979-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11824323 0215000 1980-10-06 2262 AMSTERDAM AVE, New York -Richmond, NY, 10032
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1980-10-06
Case Closed 1980-10-23
11731098 0215000 1980-02-26 2262 AMSTERDAM AVE, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-02-26
Case Closed 1981-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-03-12
Abatement Due Date 1980-03-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 4
FTA Issuance Date 1980-03-21
FTA Current Penalty 3780.0
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-03-12
Abatement Due Date 1980-03-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-03-12
Abatement Due Date 1980-03-21
Nr Instances 1
FTA Issuance Date 1980-03-21
FTA Current Penalty 420.0
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1980-03-12
Abatement Due Date 1980-03-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-03-12
Abatement Due Date 1980-03-18
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State