Search icon

BRENTWOOD YARN MILLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CANDLE WOOD RD., BRENTWOOD, NY, United States, 11717

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1739598 0214700 1984-06-18 200 CANDLEWOOD ROAD, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-18
Case Closed 1984-06-20
11591294 0214700 1975-02-25 200 CANDLEWOOD ROAD, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-25
Case Closed 1976-10-21

Violation Items

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
11527199 0214700 1973-06-20 200 CANDLEWOOD RD, Brentwood, NY, 11717
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-20
Case Closed 1984-03-10
11526233 0214700 1973-05-03 200 CANDLEWOOD RD, Brentwood, NY, 11717
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505317 Employee Retirement Income Security Act (ERISA) 2005-11-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2005-11-10
Termination Date 2009-04-16
Section 1337
Status Terminated

Parties

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