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 Nr Report ID Date Opened Site Address
17880659 0215000 1987-11-06 236 E. 47TH STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-05-18

Violation Items

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
11690641 0235300 1976-06-04 9036 7 AVENUE, New York -Richmond, NY, 11209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-04
Case Closed 1984-03-10
11689536 0235300 1975-12-02 9036 7 AVENUE, New York -Richmond, NY, 11209
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