-
Home Page
›
-
Counties
›
-
Kings
›
-
10016
›
-
KENNETH MILLS, INC.
Company Details
Name: |
KENNETH MILLS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Sep 1963 (62 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
159748 |
ZIP code: |
10016
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
10 E. 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
% MARTIN ROSEN
|
Agent
|
10 E. 40TH ST., NEW YORK, NY
|
DOS Process Agent
Name |
Role |
Address |
KENNETH MILLS, INC.
|
DOS Process Agent
|
10 E. 40TH ST., NEW YORK, NY, United States, 10016
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-569575
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
C149363-4
|
1990-06-07
|
ASSUMED NAME CORP INITIAL FILING
|
1990-06-07
|
396686
|
1963-09-09
|
CERTIFICATE OF INCORPORATION
|
1963-09-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11685351
|
0235300
|
1974-12-06
|
405 44 STREET, New York -Richmond, NY, 11220
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-12-06
|
Case Closed |
1974-12-11
|
Violation Items
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1974-12-11 |
Abatement Due Date |
1974-12-31 |
Nr Instances |
30 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1974-12-11 |
Abatement Due Date |
1974-12-31 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State