Search icon

CHOICE PLEATING & STITCHING CO. INC.

Company Details

Name: CHOICE PLEATING & STITCHING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1982 (43 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 750168
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 264 WEST 35TH ST., 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
CHOICE PLEATING & STITCHING CO. INC. DOS Process Agent 264 WEST 35TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-602652 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A839013-3 1982-02-08 CERTIFICATE OF INCORPORATION 1982-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11741154 0215000 1978-05-31 264 WEST 35TH STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-05-31
Case Closed 1978-07-07

Related Activity

Type Complaint
Activity Nr 320374358

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-01
Abatement Due Date 1978-06-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-06-01
Abatement Due Date 1978-06-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-01
Abatement Due Date 1978-06-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-06-01
Abatement Due Date 1978-06-19
Nr Instances 5
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State