Search icon

SWAN SPORTSWEAR CO., INC.

Company Details

Name: SWAN SPORTSWEAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1947 (77 years ago)
Date of dissolution: 22 Aug 1983
Entity Number: 81020
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IRVIN T. POLLACK, ESQ. DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
B013042-3 1983-08-22 CERTIFICATE OF DISSOLUTION 1983-08-22
A895855-2 1982-08-19 ASSUMED NAME CORP INITIAL FILING 1982-08-19
377475 1963-04-26 CERTIFICATE OF AMENDMENT 1963-04-26
8566-69 1953-09-25 CERTIFICATE OF AMENDMENT 1953-09-25
7151-98 1947-11-28 CERTIFICATE OF INCORPORATION 1947-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11649225 0235300 1976-03-29 449-465 TROUTMAN STREET, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-05-11

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 19100157 A06
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 55
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-02
Abatement Due Date 1976-05-10
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State