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
Name | Role | Address |
---|---|---|
MR. PHILIP C. MITCHELL | Chief Executive Officer | MR. JAMES S. MITCHELL, 355 W. 54TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR. PHILIP C. MITCHELL | DOS Process Agent | MR. JAMES S. MITCHELL, 355 W 54TH ST., NEW YORK, NY, United States, 10019 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17880659 | 0215000 | 1987-11-06 | 236 E. 47TH STREET, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1988-02-23 |
Abatement Due Date | 1988-03-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 8 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1988-02-23 |
Abatement Due Date | 1988-03-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1988-02-23 |
Abatement Due Date | 1988-03-01 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1988-02-23 |
Abatement Due Date | 1988-03-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-04 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-03 |
Case Closed | 1976-06-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-12-09 |
Abatement Due Date | 1975-12-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1975-12-09 |
Abatement Due Date | 1975-12-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1975-12-09 |
Abatement Due Date | 1975-12-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1975-12-09 |
Abatement Due Date | 1975-12-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1975-12-09 |
Abatement Due Date | 1975-12-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State