Search icon

EASTERN TEXTILE SHRINKERS, INC.

Company Details

Name: EASTERN TEXTILE SHRINKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1948 (77 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 81784
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 880 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN TEXTILE SHRINKERS, INC. DOS Process Agent 880 BROADWAY, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-653399 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A942315-2 1983-01-19 ASSUMED NAME CORP INITIAL FILING 1983-01-19
7231-98 1948-03-04 CERTIFICATE OF INCORPORATION 1948-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11813839 0215000 1976-07-20 880 BROADWAY, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1984-03-10
11712288 0215000 1976-06-08 880 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-08
Case Closed 1976-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-07-01
Abatement Due Date 1976-06-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-01
Abatement Due Date 1976-07-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-01
Abatement Due Date 1976-07-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-01
Abatement Due Date 1976-07-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-01
Abatement Due Date 1976-07-05
Nr Instances 1
11772175 0215000 1974-11-17 880 BROADWAY, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-17
Case Closed 1975-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1974-11-27
Abatement Due Date 1974-11-26
Current Penalty 20.0
Initial Penalty 55.0
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-11-27
Abatement Due Date 1974-11-26
Current Penalty 20.0
Initial Penalty 25.0
Contest Date 1974-12-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State