Search icon

MANIS COAT CO. INC.

Company Details

Name: MANIS COAT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1949 (76 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 62671
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL A. SCLAFANI, ESQ. DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1282500 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
Z023474-2 1980-09-22 ASSUMED NAME CORP INITIAL FILING 1980-09-22
7520-67 1949-05-19 CERTIFICATE OF INCORPORATION 1949-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655727 0235300 1976-05-28 1521 70 STREET, New York -Richmond, NY, 11228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-28
Case Closed 1976-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-02
Abatement Due Date 1976-06-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-02
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-02
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-02
Abatement Due Date 1976-06-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A03 I
Issuance Date 1976-06-02
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-06-02
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-02
Abatement Due Date 1976-06-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 50

Date of last update: 19 Mar 2025

Sources: New York Secretary of State