Search icon

GREGORY MARC SPORTSWEAR INC.

Company Details

Name: GREGORY MARC SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1947 (78 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 79092
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-11 117TH ST., RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY MARC SPORTSWEAR INC. DOS Process Agent 86-11 117TH ST., RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-798200 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A861644-2 1982-04-22 ASSUMED NAME CORP INITIAL FILING 1982-04-22
6926-130 1947-01-21 CERTIFICATE OF INCORPORATION 1947-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11505187 0214700 1972-08-30 41-08 MAIN ST, Fluvanna, NY, 11355
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-30
Case Closed 1984-03-10
11504966 0214700 1972-08-11 41-08 MAIN ST, Fluvanna, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-08-15
Abatement Due Date 1972-08-28
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1972-08-15
Abatement Due Date 1972-08-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1972-08-15
Abatement Due Date 1972-08-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1972-08-15
Abatement Due Date 1972-08-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1972-08-15
Abatement Due Date 1972-08-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State