Search icon

AVIAN LINGERIE CORP.

Company Details

Name: AVIAN LINGERIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1954 (71 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 94244
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 47 WEST 34TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROSSMAN & GROSSMANATTY'S DOS Process Agent 47 WEST 34TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C290317-1 2000-06-27 ASSUMED NAME CORP INITIAL FILING 2000-06-27
DP-550787 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
8725-26 1954-05-03 CERTIFICATE OF INCORPORATION 1954-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11897089 0215600 1976-02-03 32-02 QUEENS BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-03
Case Closed 1976-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-19
Abatement Due Date 1976-03-31
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-31
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 52
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-19
Abatement Due Date 1976-03-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-02-19
Abatement Due Date 1976-03-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-19
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-02-19
Abatement Due Date 1976-02-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A05
Issuance Date 1976-02-19
Abatement Due Date 1976-03-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-19
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1976-02-19
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-02-19
Abatement Due Date 1976-03-08
Nr Instances 1
11869328 0215600 1974-07-09 32-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-07-17
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-07-17
Abatement Due Date 1974-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State