Search icon

DREAM SET FASHION, INC.

Company Details

Name: DREAM SET FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1981 (44 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 672122
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 221 CANAL STREET, SUITE 21, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHU & CHUNG DOS Process Agent 221 CANAL STREET, SUITE 21, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1481743 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A729155-4 1981-01-08 CERTIFICATE OF INCORPORATION 1981-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186067 0215000 1992-05-14 202-204 CENTRE STREET 4TH FL., NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-05-14
Case Closed 1995-10-20

Related Activity

Type Referral
Activity Nr 901203547
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-08-13
Abatement Due Date 1992-08-18
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1992-08-13
Abatement Due Date 1992-08-21
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1992-08-13
Abatement Due Date 1992-08-21
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-08-13
Abatement Due Date 1992-08-21
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-08-13
Abatement Due Date 1992-08-21
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-08-13
Abatement Due Date 1992-08-21
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-08-13
Abatement Due Date 1992-08-21
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-08-13
Abatement Due Date 1992-08-18
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-08-13
Abatement Due Date 1992-08-18
Contest Date 1992-09-02
Final Order 1994-09-11
Nr Instances 1
Nr Exposed 35
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State