Search icon

SWIFT ZIPPER CORP.

Company Details

Name: SWIFT ZIPPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1946 (79 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 59142
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHAEFFER & SHELDON DOS Process Agent 1475 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1947-01-09 1976-12-15 Name SWIFT SLIDE FASTENER CO., INC.
1946-06-24 1947-01-09 Name SOLAR MERCHANDISE CO., INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1803556 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
Z009485-2 1980-02-20 ASSUMED NAME CORP INITIAL FILING 1980-02-20
A367535-6 1977-01-03 CERTIFICATE OF MERGER 1977-01-03
A363204-3 1976-12-15 CERTIFICATE OF AMENDMENT 1976-12-15
6915-45 1947-01-09 CERTIFICATE OF AMENDMENT 1947-01-09
6741-47 1946-06-24 CERTIFICATE OF INCORPORATION 1946-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11804978 0215000 1979-11-12 75 VAAICK STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-11-12
Case Closed 1981-04-30
11753530 0215000 1979-06-28 75 VARICK ST, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-07-27
Case Closed 1981-04-30

Related Activity

Type Complaint
Activity Nr 320379498

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1979-08-01
Abatement Due Date 1979-08-13
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1979-08-15
Nr Instances 2
FTA Issuance Date 1979-08-13
FTA Current Penalty 6300.0
11741022 0215000 1978-03-20 75 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-04-04
Case Closed 1980-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-04-06
Abatement Due Date 1978-04-12
Current Penalty 810.0
Initial Penalty 810.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1978-04-06
Abatement Due Date 1978-04-14
Current Penalty 810.0
Initial Penalty 810.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-04-06
Abatement Due Date 1978-05-25
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State