Name: | BRENTWOOD YARN MILLS, INC. |
Jurisdiction: | New York |
Legal type: | UNAUTHORIZED BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1983 (42 years ago) |
Date of dissolution: | 21 Jun 1983 |
Entity Number: | 884478 |
ZIP code: | 11717 |
County: | Blank |
Address: | 200 CANDLE WOOD RD., BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CANDLE WOOD RD., BRENTWOOD, NY, United States, 11717 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1739598 | 0214700 | 1984-06-18 | 200 CANDLEWOOD ROAD, BRENTWOOD, NY, 11717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11591294 | 0214700 | 1975-02-25 | 200 CANDLEWOOD ROAD, Brentwood, NY, 11717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-02-26 |
Abatement Due Date | 1975-02-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 D |
Issuance Date | 1975-02-26 |
Abatement Due Date | 1975-02-28 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-20 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-05-03 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-05-07 |
Abatement Due Date | 1973-06-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1973-05-07 |
Abatement Due Date | 1973-06-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1973-05-07 |
Abatement Due Date | 1973-06-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 5 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0505317 | Employee Retirement Income Security Act (ERISA) | 2005-11-10 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PENSION BENEFIT GUARANTY CORPO |
Role | Plaintiff |
Name | BRENTWOOD YARN MILLS, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State