Search icon

PHILIP C. MITCHELL CO. INC.

Company Details

Name: PHILIP C. MITCHELL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1990 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1491575
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, ATTN: NORMAN J. WACHTEL, NEW YORK, NY, United States, 10166
Principal Address: 355 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP C. MITCHELL Chief Executive Officer 355 WEST 54TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ROGERS & WELLS DOS Process Agent 200 PARK AVENUE, ATTN: NORMAN J. WACHTEL, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1992-11-09 1993-11-01 Address 355 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1557063 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
961114002113 1996-11-14 BIENNIAL STATEMENT 1996-11-01
931101003140 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921109002421 1992-11-09 BIENNIAL STATEMENT 1992-11-01
901128000465 1990-11-28 CERTIFICATE OF INCORPORATION 1990-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108803149 0216000 1994-04-14 GATE OF HEAVEN CEMETERY STEVENS AVE., HAWTHRONE, NY, 10532
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-14
Case Closed 1994-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-05-03
Abatement Due Date 1994-05-06
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 1994-05-16
Final Order 1994-08-25
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State