Search icon

AMPOL KNITWEAR CORP.

Company Details

Name: AMPOL KNITWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1949 (76 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 62139
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LOUIS FRANKEL, ESQ. DOS Process Agent 18 EAST 41ST ST., NEW YORK, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-783917 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
Z010824-3 1980-05-01 ASSUMED NAME CORP INITIAL FILING 1980-05-01
373723 1963-04-01 CERTIFICATE OF AMENDMENT 1963-04-01
7492-93 1949-04-05 CERTIFICATE OF INCORPORATION 1949-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672227 0235300 1975-10-14 345-53 HEWES STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1984-03-10
11658655 0235300 1975-08-20 345-53 HEWES STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-26
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-26
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-26
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-08-26
Abatement Due Date 1975-09-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-08-26
Abatement Due Date 1975-09-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-08-26
Abatement Due Date 1975-09-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-08-26
Abatement Due Date 1975-09-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-26
Abatement Due Date 1975-09-22
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State