Search icon

ROSINOFF KNITTING MILLS, INC.

Company Details

Name: ROSINOFF KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1948 (77 years ago)
Date of dissolution: 05 Oct 1984
Entity Number: 81361
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 867 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSINOFF KNITTING MILLS, INC. DOS Process Agent 867 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1948-01-07 1959-07-07 Address 100 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C326395-2 2003-01-24 ASSUMED NAME CORP INITIAL FILING 2003-01-24
B148847-4 1984-10-05 CERTIFICATE OF DISSOLUTION 1984-10-05
168529 1959-07-07 CERTIFICATE OF AMENDMENT 1959-07-07
168106 1959-07-02 CERTIFICATE OF AMENDMENT 1959-07-02
7188-91 1948-01-07 CERTIFICATE OF INCORPORATION 1948-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812138 0215000 1975-08-18 867 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-18
Case Closed 1976-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-29
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-29
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-29
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-21
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-08-21
Abatement Due Date 1975-09-12
Contest Date 1975-09-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State