Search icon

JARMEL FABRICS, INC.

Company Details

Name: JARMEL FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1948 (76 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 62403
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 229 WEST 36TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARMEL FABRICS, INC. DOS Process Agent 229 WEST 36TH ST., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1950-02-14 1958-02-11 Name JARMEL-ROTH INC.
1948-10-27 1950-02-14 Name JARMEL FABRICS INC.
1948-10-27 1971-03-10 Address 1450 BRAODWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104634 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B683904-2 1988-09-13 ASSUMED NAME CORP INITIAL FILING 1988-09-13
A140990-3 1974-03-12 CERTIFICATE OF MERGER 1974-03-12
A1788-17 1972-07-11 CERTIFICATE OF AMENDMENT 1972-07-11
893155-10 1971-03-10 CERTIFICATE OF AMENDMENT 1971-03-10
96416 1958-02-11 CERTIFICATE OF AMENDMENT 1958-02-11
7699-62 1950-02-14 CERTIFICATE OF AMENDMENT 1950-02-14
7381-39 1948-10-27 CERTIFICATE OF INCORPORATION 1948-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11477932 0214700 1974-02-21 355 CROOKED HILL ROAD, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 034270
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 D01
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 19
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-02-26
Abatement Due Date 1974-04-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State