Search icon

HANDLIKE KNITTING MILLS INC.

Headquarter

Company Details

Name: HANDLIKE KNITTING MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1981 (44 years ago)
Date of dissolution: 26 Feb 1981
Entity Number: 681800
County: Queens
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of HANDLIKE KNITTING MILLS INC., FLORIDA 841174 FLORIDA

Filings

Filing Number Date Filed Type Effective Date
A742316-3 1981-02-26 CERTIFICATE OF DISSOLUTION 1981-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11875416 0215600 1976-01-30 120-08 JAMAICA AVE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-30
Case Closed 1984-03-10
11846292 0215600 1975-12-09 120-08 JAMACIA AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1976-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State