Search icon

ANNCEE SPORTSWEAR, INC.

Company Details

Name: ANNCEE SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1956 (68 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 99142
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, ESQ. DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-784132 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B123393-2 1984-07-17 ASSUMED NAME CORP INITIAL FILING 1984-07-17
44490 1956-12-21 CERTIFICATE OF INCORPORATION 1956-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672953 0235300 1976-05-28 1405 ROCKAWAY PARKWAY, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-28
Case Closed 1976-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Current Penalty 135.0
Initial Penalty 135.0
Contest Date 1976-07-15
Nr Instances 1
11655552 0235300 1976-04-07 1405 ROCKAWAY PARKWAY, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1977-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-30
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State