Search icon

ACCURATE LACE DYE, INC.

Company Details

Name: ACCURATE LACE DYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1984 (41 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 888876
ZIP code: 10017
County: New York
Place of Formation: New York
Address: SEVEN EAST 30TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCURATE LACE DYE, INC. DOS Process Agent SEVEN EAST 30TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1255012 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
B060097-4 1984-01-18 CERTIFICATE OF INCORPORATION 1984-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17547993 0215600 1994-05-16 4654 PARK AVENUE, BRONX, NY, 10462
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-06-27
Case Closed 1995-02-07

Related Activity

Type Referral
Activity Nr 902649573
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-07-26
Abatement Due Date 1994-08-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-07-26
Abatement Due Date 1994-08-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-07-26
Abatement Due Date 1994-08-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-26
Abatement Due Date 1994-08-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State