Search icon

J & M KNITTING MILLS CO. INC

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1636 DECATUR STREET, RIDGEWOOD, NY, United States, 11227

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681533 0235300 1976-07-01 1636 DECATUR STREET, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-01
Case Closed 1984-03-10
11701737 0235300 1976-01-19 1636 DECATUR STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-19
Case Closed 1976-07-07

Violation Items

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