Search icon

J. & L. MIRROR NOVELTY CO., INC.

Company Details

Name: J. & L. MIRROR NOVELTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1955 (70 years ago)
Date of dissolution: 28 Jun 1995
Entity Number: 103489
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 319 WYTHE AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. & L. MIRROR NOVELTY CO., INC. DOS Process Agent 319 WYTHE AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1955-05-17 1968-11-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1163722 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
B259602-2 1985-08-21 ASSUMED NAME CORP INITIAL FILING 1985-08-21
716718-2 1968-11-13 CERTIFICATE OF AMENDMENT 1968-11-13
129313 1958-10-31 CERTIFICATE OF AMENDMENT 1958-10-31
79711 1957-10-03 CERTIFICATE OF AMENDMENT 1957-10-03
9017-76 1955-05-17 CERTIFICATE OF INCORPORATION 1955-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11809688 0215000 1982-05-13 766 EAST 93RD ST, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-13
Case Closed 1982-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D11 I
Issuance Date 1982-05-14
Abatement Due Date 1982-05-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-05-14
Abatement Due Date 1982-05-13
Nr Instances 1
11660289 0235300 1977-10-21 766 EAST 93RD STREET, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1977-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-10-26
Abatement Due Date 1977-10-29
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-10-26
Abatement Due Date 1977-11-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-10-26
Abatement Due Date 1977-11-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-26
Abatement Due Date 1977-11-09
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State