Search icon

JAMES E. MITCHELL & SON, INC.

Company Details

Name: JAMES E. MITCHELL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1959 (66 years ago)
Date of dissolution: 28 Jan 1998
Entity Number: 117436
ZIP code: 10019
County: New York
Place of Formation: New York
Address: MR. JAMES S. MITCHELL, 355 W 54TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. PHILIP C. MITCHELL Chief Executive Officer MR. JAMES S. MITCHELL, 355 W. 54TH ST., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MR. PHILIP C. MITCHELL DOS Process Agent MR. JAMES S. MITCHELL, 355 W 54TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1959-02-24 1995-02-13 Address 339 W. 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980128000640 1998-01-28 CERTIFICATE OF DISSOLUTION 1998-01-28
970303002432 1997-03-03 BIENNIAL STATEMENT 1997-02-01
950213002169 1995-02-13 BIENNIAL STATEMENT 1994-02-01
C183071-2 1991-11-12 ASSUMED NAME CORP INITIAL FILING 1991-11-12
147785 1959-02-24 CERTIFICATE OF INCORPORATION 1959-02-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-06
Type:
Planned
Address:
236 E. 47TH STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-04
Type:
FollowUp
Address:
9036 7 AVENUE, New York -Richmond, NY, 11209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-02
Type:
Planned
Address:
9036 7 AVENUE, New York -Richmond, NY, 11209
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State