Name: | J & M KNITTING MILLS CO. INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1958 (67 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 170220 |
ZIP code: | 11227 |
County: | Queens |
Place of Formation: | New York |
Address: | 1636 DECATUR STREET, RIDGEWOOD, NY, United States, 11227 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1636 DECATUR STREET, RIDGEWOOD, NY, United States, 11227 |
Start date | End date | Type | Value |
---|---|---|---|
1958-02-06 | 1981-01-08 | Address | 412 SENECA AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796170 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C174278-2 | 1991-02-20 | ASSUMED NAME CORP INITIAL FILING | 1991-02-20 |
A729146-5 | 1981-01-08 | CERTIFICATE OF AMENDMENT | 1981-01-08 |
884565-3 | 1971-01-26 | CERTIFICATE OF AMENDMENT | 1971-01-26 |
95852 | 1958-02-06 | CERTIFICATE OF INCORPORATION | 1958-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681533 | 0235300 | 1976-07-01 | 1636 DECATUR STREET, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11701737 | 0235300 | 1976-01-19 | 1636 DECATUR STREET, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-20 |
Abatement Due Date | 1976-03-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-02-15 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-01-20 |
Abatement Due Date | 1976-03-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-02-15 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 B 011016 |
Issuance Date | 1976-01-20 |
Abatement Due Date | 1976-02-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-01-20 |
Abatement Due Date | 1976-03-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-01-20 |
Abatement Due Date | 1976-03-03 |
Contest Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100159 E03 |
Issuance Date | 1976-01-20 |
Abatement Due Date | 1976-02-03 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State