Search icon

SUTTON SHIRT CORP.

Branch

Company Details

Name: SUTTON SHIRT CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 1979 (46 years ago)
Authority Date: 28 Feb 1979 (46 years ago)
Last Annual Report: 27 May 1993 (32 years ago)
Branch of: SUTTON SHIRT CORP., NEW YORK (Company Number 542876)
Organization Number: 0117176
Principal Office: P. O. BOX 3184, COOKEVILLE, TN 385023184
Place of Formation: NEW YORK

Director

Name Role
ELI L. ROUSSO Director
HERMAN SAPORTA Director
MORTIMER F. ZIMMERMAN Director

Incorporator

Name Role
LAUREN REDDINGTON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
RT PURCHASING CORP. Old Name
SUTTON SHIRT CORP. Merger

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01
Statement of Change 1985-05-29
Annual Report 1982-09-27
Amendment 1979-04-13
Certificate of Authority 1979-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115954935 0452110 1991-08-13 272 UPPER RIVER STREET, BURKESVILLE, KY, 42717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-13
Case Closed 1991-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-08-30
Abatement Due Date 1991-09-06
Nr Instances 2
Nr Exposed 20
13792049 0419000 1973-06-06 UPPER RIVER STREET, Burkesville, KY, 42717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-06-13
Abatement Due Date 1973-06-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-06-13
Abatement Due Date 1973-06-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1973-06-13
Abatement Due Date 1973-06-25
Nr Instances 2

Sources: Kentucky Secretary of State