Search icon

SOLBORO KNITTING MILLS, INC.

Company Details

Name: SOLBORO KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1947 (77 years ago)
Date of dissolution: 20 Feb 1992
Entity Number: 80885
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 2 BAY SHORE AVE., ISLIP, NY, United States, 11751

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLBORO KNITTING MILLS, INC. DOS Process Agent 2 BAY SHORE AVE., ISLIP, NY, United States, 11751

Filings

Filing Number Date Filed Type Effective Date
920220000212 1992-02-20 CERTIFICATE OF DISSOLUTION 1992-02-20
B381952-2 1986-07-18 ASSUMED NAME CORP INITIAL FILING 1986-07-18
7137-18 1947-11-10 CERTIFICATE OF INCORPORATION 1947-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11530938 0214700 1974-10-16 15 POND ROAD, Oakdale, NY, 11769
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-16
Case Closed 1984-03-10
11530730 0214700 1974-09-06 15 POND ROAD, Oakdale, NY, 11769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-09-10
Abatement Due Date 1974-10-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-10
Abatement Due Date 1974-10-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State