Name: | GREATER CITY TEXTILE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1956 (68 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 98840 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-20 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-20 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
HENRY WENDELL | Chief Executive Officer | 11 KNOLLS LN, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 1998-12-23 | Address | 11 KNOLLS LANE FLOWER HILL, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1956-12-10 | 1993-01-27 | Address | 36-20 38TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1543022 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
981223002483 | 1998-12-23 | BIENNIAL STATEMENT | 1998-12-01 |
970106002763 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
931214002087 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
930127002218 | 1993-01-27 | BIENNIAL STATEMENT | 1992-12-01 |
B138725-2 | 1984-09-05 | ASSUMED NAME CORP INITIAL FILING | 1984-09-05 |
42920 | 1956-12-10 | CERTIFICATE OF INCORPORATION | 1956-12-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11900438 | 0215600 | 1978-02-13 | 36-20 38 STREET, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11900362 | 0215600 | 1978-01-25 | 36-20 38 STREET, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-02-09 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-01-29 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1978-01-26 |
Abatement Due Date | 1978-02-09 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-02 |
Case Closed | 1976-05-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-04-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100024 A |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-04-08 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 8 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 5 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-04-08 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-04-08 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100037 A01 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-04-08 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State