Company Details
Name: |
BELCRAFT SKIRTS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Jun 1952 (73 years ago)
|
Date of dissolution: |
23 Mar 1994 |
Entity Number: |
84164 |
County: |
Kings |
Place of Formation: |
New York |
Address: |
255 E. 176TH ST., NEW YORK, NY, United States |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ALEXANDER L. GLASSER, ESQ.
|
DOS Process Agent
|
255 E. 176TH ST., NEW YORK, NY, United States
|
History
Start date |
End date |
Type |
Value |
1952-06-02
|
2023-09-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C270506-2
|
1999-02-19
|
ASSUMED NAME CORP INITIAL FILING
|
1999-02-19
|
940323000379
|
1994-03-23
|
CERTIFICATE OF DISSOLUTION
|
1994-03-23
|
8249-11
|
1952-06-02
|
CERTIFICATE OF INCORPORATION
|
1952-06-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11697000
|
0235300
|
1976-09-15
|
1072 GREENE AVE, New York -Richmond, NY, 11221
|
|
Inspection Type |
FollowUp
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1976-09-15
|
Case Closed |
1984-03-10
|
|
11672615
|
0235300
|
1975-12-17
|
1072 GREENE AVENUE, New York -Richmond, NY, 11221
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-12-18
|
Case Closed |
1976-09-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1976-01-06 |
Abatement Due Date |
1976-01-20 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-01-06 |
Abatement Due Date |
1976-01-20 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1976-01-06 |
Abatement Due Date |
1976-01-09 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1976-01-06 |
Abatement Due Date |
1976-01-20 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Contest Date |
1976-01-15 |
Nr Instances |
3 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100212 A03 II |
Issuance Date |
1976-01-06 |
Abatement Due Date |
1976-01-20 |
Current Penalty |
65.0 |
Initial Penalty |
65.0 |
Contest Date |
1976-01-15 |
Nr Instances |
5 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100022 B01 |
Issuance Date |
1976-01-06 |
Abatement Due Date |
1976-01-20 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Contest Date |
1976-01-15 |
Nr Instances |
2 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100022 A01 |
Issuance Date |
1976-01-06 |
Abatement Due Date |
1976-01-20 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100262 C09 |
Issuance Date |
1976-01-06 |
Abatement Due Date |
1976-01-20 |
Current Penalty |
55.0 |
Initial Penalty |
55.0 |
Contest Date |
1976-01-15 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State