Search icon

BELCRAFT SKIRTS, INC.

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