Search icon

GROVE KNITTING MILLS, INC.

Company Details

Name: GROVE KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1948 (77 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 81865
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

DOS Process Agent

Name Role Address
% LEWIS, KANTER, RASSNER & BERMAS DOS Process Agent 50 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-798262 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A903348-2 1982-09-16 ASSUMED NAME CORP INITIAL FILING 1982-09-16
7243-58 1948-03-22 CERTIFICATE OF INCORPORATION 1948-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11702099 0235300 1976-04-08 47-25 METROPOLITAN AVENUE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-08
Case Closed 1984-03-10
11672409 0235300 1975-11-13 584-592 WOODWARD AVENUE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1984-03-10
11701133 0235300 1975-09-11 584-592 WOODWARD AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-29
Abatement Due Date 1975-10-21
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-12-15
Final Order 1976-02-15
Nr Instances 7
FTA Issuance Date 1975-10-21
FTA Current Penalty 425.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-29
Abatement Due Date 1975-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1975-09-29
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-29
Abatement Due Date 1975-10-21
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-29
Abatement Due Date 1975-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-29
Abatement Due Date 1975-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-29
Abatement Due Date 1975-10-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State