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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BROOKLYN NAVY YARD, #5, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ABE SCHLESINGER | Chief Executive Officer | BROOKLYN NAVY YARD, BLDG #5, BROOKLYN, NY, United States, 11205 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304959588 | 0215000 | 2002-04-18 | BUILDING #5, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
109894337 | 0215000 | 1998-12-10 | BUILDING #5, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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