Search icon

SPECIALTY LEATHER GOODS CO., INC.

Headquarter

Company Details

Name: SPECIALTY LEATHER GOODS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1946 (79 years ago)
Date of dissolution: 30 Nov 1996
Entity Number: 58030
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 28 WEST FOURTH ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPECIALTY LEATHER GOODS CO., INC., FLORIDA P23925 FLORIDA

DOS Process Agent

Name Role Address
SPECIALTY LEATHER GOODS CO., INC. DOS Process Agent 28 WEST FOURTH ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
961101000295 1996-11-01 CERTIFICATE OF MERGER 1996-11-30
Z026863-2 1981-03-16 ASSUMED NAME CORP INITIAL FILING 1981-03-16
6627-43 1946-03-06 CERTIFICATE OF INCORPORATION 1946-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11813789 0215000 1976-07-12 555 BROADWAY, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-12
Case Closed 1976-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-15
Abatement Due Date 1976-08-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-15
Abatement Due Date 1976-08-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-09-01
Abatement Due Date 1976-09-18
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-01
Abatement Due Date 1976-09-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1976-07-15
Abatement Due Date 1976-07-20
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-15
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-07-15
Abatement Due Date 1976-07-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-15
Abatement Due Date 1976-07-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-15
Abatement Due Date 1976-07-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-15
Abatement Due Date 1976-07-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State