Search icon

OZONE SPORTSWEAR CORP.

Company Details

Name: OZONE SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1954 (71 years ago)
Date of dissolution: 08 Dec 1983
Entity Number: 95522
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 94-24 88TH ST., OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
OZONE SPORTSWEAR CORP. DOS Process Agent 94-24 88TH ST., OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
1954-10-13 1972-02-07 Shares Share type: NO PAR VALUE, Number of shares: 36, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20170124012 2017-01-24 ASSUMED NAME CORP INITIAL FILING 2017-01-24
B047299-3 1983-12-08 CERTIFICATE OF DISSOLUTION 1983-12-08
975302-7 1972-02-07 CERTIFICATE OF AMENDMENT 1972-02-07
8834-29 1954-10-13 CERTIFICATE OF INCORPORATION 1954-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681160 0235300 1976-04-13 819 WILLIAMS AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-13
Case Closed 1976-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-16
Abatement Due Date 1976-05-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 30
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-16
Abatement Due Date 1976-05-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-16
Abatement Due Date 1976-05-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State