Search icon

BROOKLYN DRESSING CORP.

Company Details

Name: BROOKLYN DRESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 653615
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 210 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-2108037 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A702217-3 1980-09-30 CERTIFICATE OF INCORPORATION 1980-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11699485 0235300 1979-07-10 207 STARR STREET, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-07-10
Case Closed 1984-03-10
11705357 0235300 1979-06-04 207 STARR STREET, New York -Richmond, NY, 11237
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-04
Case Closed 1979-07-11

Related Activity

Type Complaint
Activity Nr 320364854

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-06-06
Abatement Due Date 1979-07-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-06-06
Abatement Due Date 1979-06-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-06-06
Abatement Due Date 1979-06-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-06-06
Abatement Due Date 1979-06-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-06-06
Abatement Due Date 1979-06-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1979-06-06
Abatement Due Date 1979-06-15
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State