Search icon

GROPPER KNITTING MILLS, INC.

Company Details

Name: GROPPER KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1946 (79 years ago)
Date of dissolution: 23 Mar 1988
Entity Number: 59044
County: Queens
Place of Formation: New York
Address: 45-55 PEARSPM ST., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
GROPPER KNITTING MILLS, INC. DOS Process Agent 45-55 PEARSPM ST., NEW YORK, NY, United States

History

Start date End date Type Value
1972-08-01 1972-08-01 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100
1972-08-01 1972-08-01 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1946-06-13 1972-08-01 Address 40 W. 20TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200618041 2020-06-18 ASSUMED NAME CORP DISCONTINUANCE 2020-06-18
20120810035 2012-08-10 ASSUMED NAME CORP INITIAL FILING 2012-08-10
B617893-3 1988-03-23 CERTIFICATE OF DISSOLUTION 1988-03-23
A6170-8 1972-08-01 CERTIFICATE OF AMENDMENT 1972-08-01
6731-73 1946-06-13 CERTIFICATE OF INCORPORATION 1946-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2027431 0215600 1985-05-09 45-55 PEARSON STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-05-09
Case Closed 1985-05-09
11857182 0215600 1982-02-25 45-55 PEARSON ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-25
Case Closed 1982-03-04
11855277 0215600 1979-11-28 45-55 PEARSON STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-28
Case Closed 1984-03-10
11855053 0215600 1979-10-19 45-55-PEARSON STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-19
Case Closed 1979-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-10-23
Abatement Due Date 1979-11-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-10-23
Abatement Due Date 1979-11-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 72
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-10-23
Abatement Due Date 1979-11-26
Nr Instances 72

Date of last update: 02 Mar 2025

Sources: New York Secretary of State