Search icon

CATANIA CLOTHING CORP.

Company Details

Name: CATANIA CLOTHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1954 (71 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 95205
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 70 E. 10TH ST., #21J, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 E. 10TH ST., #21J, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CLAUDIA CATANIA Chief Executive Officer 70 E. 10TH ST., #21J, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1996-10-29 1998-09-21 Address 11 FIFTH AVE, 16M, NEW YORK, NY, 10003, 4342, USA (Type of address: Principal Executive Office)
1996-10-29 1998-09-21 Address 11 FIFTH AVE, 16M, NEW YORK, NY, 10003, 4342, USA (Type of address: Chief Executive Officer)
1996-10-29 1998-09-21 Address 11 FIFTH AVE, 16M, NEW YORK, NY, 10003, 4342, USA (Type of address: Service of Process)
1995-09-18 1996-10-29 Address 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Chief Executive Officer)
1995-09-18 1996-10-29 Address 85-5TH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Service of Process)
1995-09-18 1996-10-29 Address 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office)
1954-08-30 1995-09-18 Address 9701 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1587845 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980921002083 1998-09-21 BIENNIAL STATEMENT 1998-08-01
961029002131 1996-10-29 BIENNIAL STATEMENT 1996-08-01
950918002019 1995-09-18 BIENNIAL STATEMENT 1993-08-01
B072611-2 1984-02-24 ASSUMED NAME CORP INITIAL FILING 1984-02-24
9098-4 1955-09-06 CERTIFICATE OF AMENDMENT 1955-09-06
8806-24 1954-08-30 CERTIFICATE OF INCORPORATION 1954-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11711801 0215000 1976-04-12 85 FIFTH AVENUE, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-12
Case Closed 1984-03-10
11711389 0215000 1976-03-10 85 FIFTH AVENUE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 IV
Issuance Date 1976-03-15
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State