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
Name | Role | Address |
---|---|---|
J. & L. MIRROR NOVELTY CO., INC. | DOS Process Agent | 319 WYTHE AVE., BROOKLYN, NY, United States, 11211 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11809688 | 0215000 | 1982-05-13 | 766 EAST 93RD ST, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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