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
Name | Role | Address |
---|---|---|
EASTERN TEXTILE SHRINKERS, INC. | DOS Process Agent | 880 BROADWAY, NEW YORK, NY, United States, 10003 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11813839 | 0215000 | 1976-07-20 | 880 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11712288 | 0215000 | 1976-06-08 | 880 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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