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
Name | Role | Address |
---|---|---|
% MEYER S. HOROWITZ, ESQ. | DOS Process Agent | 26 COURT ST., NEW YORK, NY, United States |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11891561 | 0215600 | 1979-06-26 | 46-55 METROPOLITAN AVE, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11891231 | 0215600 | 1979-01-31 | 46-55 METROPOLITAN AVE, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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