Search icon

BURTON KNITTING MILLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
BURTON KNITTING MILLS, INC. DOS Process Agent 950 HART STREET, BROOKLYN, NY, United States, 11237

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701646 0235300 1975-12-30 950 HART STREET, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1984-03-10
11658713 0235300 1975-09-02 950 HART STREET, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1976-01-09

Violation Items

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