Search icon

COUNTY GARMENT DELIVERY, INC.

Company Details

Name: COUNTY GARMENT DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1954 (71 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 95129
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WILZIN & HALPERIN DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-896534 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
DP-896535 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B294549-2 1985-12-02 ASSUMED NAME CORP AMENDMENT 1985-12-02
B131533-2 1984-08-10 ASSUMED NAME CORP INITIAL FILING 1984-08-10
8800-89 1954-08-20 CERTIFICATE OF INCORPORATION 1954-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11754587 0215000 1976-09-02 218 WEST 35TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1984-03-10
11754421 0215000 1976-08-09 218 WEST 35TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-09
Case Closed 1976-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-13
Abatement Due Date 1976-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State