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
Name | Role | Address |
---|---|---|
% LEWIS, KANTER, RASSNER & BERMAS | DOS Process Agent | 50 COURT ST., BROOKLYN, NY, United States, 11201 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11702099 | 0235300 | 1976-04-08 | 47-25 METROPOLITAN AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11672409 | 0235300 | 1975-11-13 | 584-592 WOODWARD AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11701133 | 0235300 | 1975-09-11 | 584-592 WOODWARD AVENUE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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