Search icon

SELECTIVE KNITWEAR INC.

Company Details

Name: SELECTIVE KNITWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1981 (44 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 715751
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: BROOKLYN NAVY YARD, #5, BROOKLYN, NY, United States, 11205
Principal Address: BROOKLYN NAVY YARD, BLDG #5, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BROOKLYN NAVY YARD, #5, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ABE SCHLESINGER Chief Executive Officer BROOKLYN NAVY YARD, BLDG #5, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1981-08-10 1997-08-18 Address 15 HOOPER ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1613846 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991119002192 1999-11-19 BIENNIAL STATEMENT 1999-08-01
970818002492 1997-08-18 BIENNIAL STATEMENT 1997-08-01
A788279-5 1981-08-10 CERTIFICATE OF INCORPORATION 1981-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304959588 0215000 2002-04-18 BUILDING #5, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 2002-04-18
Case Closed 2002-04-18
109894337 0215000 1998-12-10 BUILDING #5, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-12-10
Case Closed 1999-02-19

Related Activity

Type Referral
Activity Nr 200853414
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1998-12-18
Abatement Due Date 1998-12-31
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q08
Issuance Date 1998-12-18
Abatement Due Date 1998-12-31
Nr Instances 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-12-18
Abatement Due Date 1998-12-31
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1998-12-18
Abatement Due Date 1998-12-31
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State