Search icon

RED MILL KNITTING CORP.

Company Details

Name: RED MILL KNITTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1950 (75 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 62734
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JOSEPH PULVERS, ESQ. DOS Process Agent 27 WILLIAM ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1720733 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C316654-2 2002-05-22 ASSUMED NAME CORP INITIAL FILING 2002-05-22
7741-41 1950-04-13 CERTIFICATE OF INCORPORATION 1950-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842655 0215600 1976-01-06 9720 JAMAICA AVENUE, NY, 11421
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1976-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-13
Abatement Due Date 1976-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-13
Abatement Due Date 1976-02-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-13
Abatement Due Date 1976-02-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-13
Abatement Due Date 1976-02-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 002542
Issuance Date 1976-01-13
Abatement Due Date 1976-02-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-01-13
Abatement Due Date 1976-02-26
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State