Search icon

A. & B. INFANTS WEAR CORP.

Company Details

Name: A. & B. INFANTS WEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1946 (79 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 59202
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CHARLES ALTMAN DOS Process Agent 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20050616041 2005-06-16 ASSUMED NAME CORP INITIAL FILING 2005-06-16
DP-594846 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
6747-4 1946-06-28 CERTIFICATE OF INCORPORATION 1946-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11731080 0215000 1980-02-25 520 8TH AVENUE, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-02-25
Case Closed 1984-03-10
11730348 0215000 1979-09-11 520 8TH AVENUE, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-09-11
Case Closed 1980-03-11

Related Activity

Type Complaint
Activity Nr 320380009

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-09-12
Abatement Due Date 1979-10-09
Current Penalty 260.0
Initial Penalty 420.0
Contest Date 1979-10-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-09-12
Abatement Due Date 1979-09-18
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-09-12
Abatement Due Date 1979-09-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1979-09-12
Abatement Due Date 1979-09-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-09-12
Abatement Due Date 1979-09-18
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1979-10-15
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-09-12
Abatement Due Date 1979-10-09
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1979-10-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-09-12
Abatement Due Date 1979-10-09
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1979-10-15
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1979-09-12
Abatement Due Date 1979-09-18
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-09-12
Abatement Due Date 1979-10-09
Nr Instances 6
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-09-12
Abatement Due Date 1979-10-09
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State