Search icon

HALEDY SPORTSWEAR CORP.

Company Details

Name: HALEDY SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1951 (73 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 82673
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ELSEN & FIELDS DOS Process Agent 150 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1951-10-22 1981-11-13 Address 366 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-798637 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A905852-3 1982-09-27 ASSUMED NAME CORP INITIAL FILING 1982-09-27
A814198-6 1981-11-13 CERTIFICATE OF MERGER 1981-11-13
8098-69 1951-10-22 CERTIFICATE OF INCORPORATION 1951-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655990 0235300 1976-08-25 372 DEKALB AVENUE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1984-03-10
11686797 0235300 1976-02-26 372 DEKALB AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-26
Case Closed 1976-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-03-09
Abatement Due Date 1976-04-06
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1976-03-09
Abatement Due Date 1976-04-06
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-03-09
Abatement Due Date 1976-04-06
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-09
Abatement Due Date 1976-04-06
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1976-03-09
Abatement Due Date 1976-04-06
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1976-04-15
Nr Instances 60
11622578 0235200 1973-10-15 372 DEKALB AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-10-30
Abatement Due Date 1973-11-09
Nr Instances 60

Date of last update: 19 Mar 2025

Sources: New York Secretary of State