Name: | BURTON KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1945 (79 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 57190 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 950 HART STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURTON KNITTING MILLS, INC. | DOS Process Agent | 950 HART STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1945-12-28 | 1958-07-16 | Address | 29 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-787799 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A836396-2 | 1982-01-28 | ASSUMED NAME CORP INITIAL FILING | 1982-01-28 |
115940 | 1958-07-16 | CERTIFICATE OF AMENDMENT | 1958-07-16 |
6553-86 | 1945-12-28 | CERTIFICATE OF INCORPORATION | 1945-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11701646 | 0235300 | 1975-12-30 | 950 HART STREET, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11658713 | 0235300 | 1975-09-02 | 950 HART STREET, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-09-09 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-09-09 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-09-09 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-09-09 |
Abatement Due Date | 1975-10-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-09-09 |
Abatement Due Date | 1975-10-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-09-09 |
Abatement Due Date | 1975-10-07 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-09-09 |
Abatement Due Date | 1975-10-17 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State