Search icon

TONI-ANN GARMENTS, INC.

Company Details

Name: TONI-ANN GARMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1956 (69 years ago)
Date of dissolution: 20 Mar 1986
Entity Number: 98616
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SEYMOUR J. SHAPIRO DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C314316-2 2002-03-29 ASSUMED NAME CORP INITIAL FILING 2002-03-29
B336008-4 1986-03-20 CERTIFICATE OF DISSOLUTION 1986-03-20
4149 1956-01-26 CERTIFICATE OF INCORPORATION 1956-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655388 0235300 1976-03-09 8408 FLATLANDS AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-09
Case Closed 1976-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-11
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-11
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-11
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-11
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-11
Abatement Due Date 1976-03-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-11
Abatement Due Date 1976-03-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 60

Date of last update: 19 Mar 2025

Sources: New York Secretary of State