Search icon

LONDON KNITTING MILLS, INC.

Company Details

Name: LONDON KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1953 (72 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 90655
County: Kings
Place of Formation: New York
Address: 26 COURT ST., NEW YORK, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MEYER S. HOROWITZ, ESQ. DOS Process Agent 26 COURT ST., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-805402 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B025167-2 1983-09-30 ASSUMED NAME CORP INITIAL FILING 1983-09-30
8418-14 1953-02-05 CERTIFICATE OF INCORPORATION 1953-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11891561 0215600 1979-06-26 46-55 METROPOLITAN AVE, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1984-03-10
11891231 0215600 1979-01-31 46-55 METROPOLITAN AVE, New York -Richmond, NY, 11237
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-02-05
Case Closed 1979-07-02

Related Activity

Type Accident
Activity Nr 350025896

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1979-02-14
Abatement Due Date 1979-01-31
Current Penalty 980.0
Initial Penalty 1960.0
Contest Date 1979-03-15
Final Order 1979-05-02
Nr Instances 1
Citation ID 01001B
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1979-02-14
Abatement Due Date 1979-02-02
Contest Date 1979-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-14
Abatement Due Date 1979-02-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1979-02-14
Abatement Due Date 1979-01-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-02-14
Abatement Due Date 1979-03-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-02-14
Abatement Due Date 1979-03-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State