Search icon

ISLAND KNITS, LTD.

Company Details

Name: ISLAND KNITS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1984 (40 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 959779
ZIP code: 15501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 15501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ARTHUR LITZ, ATTY. DOS Process Agent 114 OLD COUNTRY RD., MINEOLA, NY, United States, 15501

Filings

Filing Number Date Filed Type Effective Date
DP-909726 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B171584-4 1984-12-12 CERTIFICATE OF INCORPORATION 1984-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11525003 0214700 1974-01-11 1760 FIFTH AVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-11
Case Closed 1974-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-01-15
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-15
Abatement Due Date 1974-02-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-15
Abatement Due Date 1974-01-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-01-15
Abatement Due Date 1974-01-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-01-15
Abatement Due Date 1974-01-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-15
Abatement Due Date 1974-02-27
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State