Search icon

FLORA SPORTSWEAR CORP.

Company Details

Name: FLORA SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1947 (77 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 81054
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
FLORA SPORTSWEAR CORP. DOS Process Agent 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20050131041 2005-01-31 ASSUMED NAME CORP INITIAL FILING 2005-01-31
DP-67023 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
7156-136 1947-12-05 CERTIFICATE OF INCORPORATION 1947-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11590064 0214700 1974-07-19 155 MAIN ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-19
Case Closed 1984-03-10
11589827 0214700 1974-06-07 155 MAIN ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-06-11
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-11
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-06-11
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-06-11
Abatement Due Date 1974-07-18
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-06-11
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1974-06-11
Abatement Due Date 1974-07-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-11
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-11
Abatement Due Date 1974-06-13
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State