Search icon

MELROSE KNITTING MILLS, INC.

Company Details

Name: MELROSE KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1947 (77 years ago)
Date of dissolution: 14 Jul 2017
Entity Number: 80685
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 47-38 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 47-38 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-38 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
BRAD GURSKY Chief Executive Officer 33 COLGATE LANE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1995-08-17 2003-10-06 Address 4 THE RISE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1995-08-17 1999-11-15 Address 238 MELROSE ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1984-09-24 2003-10-06 Address 4 THE RISE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1947-10-15 1984-09-24 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714000308 2017-07-14 CERTIFICATE OF DISSOLUTION 2017-07-14
031006002303 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011005002548 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991115002533 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971028002133 1997-10-28 BIENNIAL STATEMENT 1997-10-01
950817002179 1995-08-17 BIENNIAL STATEMENT 1993-10-01
B144994-3 1984-09-24 CERTIFICATE OF AMENDMENT 1984-09-24
A963579-2 1983-03-25 ASSUMED NAME CORP INITIAL FILING 1983-03-25
7115-118 1947-10-15 CERTIFICATE OF INCORPORATION 1947-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681103 0235300 1976-03-30 238 MELROSE STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-02
Abatement Due Date 1976-04-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1976-04-02
Abatement Due Date 1976-04-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-04-02
Abatement Due Date 1976-04-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-02
Abatement Due Date 1976-04-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State