Search icon

GILISON KNITWEAR CO. INC.

Company Details

Name: GILISON KNITWEAR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1946 (79 years ago)
Date of dissolution: 15 Oct 2002
Entity Number: 59146
ZIP code: 11747
County: New York
Place of Formation: New York
Address: C/O RICHARD GILISON, 827 AVALON COURT DR, MELVILLE, NY, United States, 11747
Principal Address: 827 AVALON COURT DR, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD H. GILISON Chief Executive Officer 827 AVALON COURT DR, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD GILISON, 827 AVALON COURT DR, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1995-04-04 2002-06-11 Address 1 ANDREA CT, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-04-04 2002-06-11 Address 65-89 W JOHN ST, HICKSVILLE, NY, 11801, 1005, USA (Type of address: Principal Executive Office)
1995-04-04 2002-06-11 Address 65-89 W JOHN ST, HICKSVILLE, NY, 11801, 1005, USA (Type of address: Service of Process)
1946-06-25 1995-04-04 Address 139 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021015000542 2002-10-15 CERTIFICATE OF DISSOLUTION 2002-10-15
020611002694 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000609002481 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980609002182 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960625002648 1996-06-25 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-16
Type:
Complaint
Address:
65 WEST JOHN STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State