Search icon

CENTURY NECKWEAR CO., INC.

Company Details

Name: CENTURY NECKWEAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1946 (79 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 57846
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 3 WEST 29TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CENTURY NECKWEAR CO., INC. DOS Process Agent 3 WEST 29TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-835344 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z006781-2 1979-09-17 ASSUMED NAME CORP INITIAL FILING 1979-09-17
6610-64 1946-02-18 CERTIFICATE OF INCORPORATION 1946-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11748647 0215000 1975-10-15 15 WEST 28TH ST, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1975-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-22
Abatement Due Date 1975-11-28
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-22
Abatement Due Date 1975-11-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State