Search icon

I. G. TEXTILE MILLS INC.

Company Details

Name: I. G. TEXTILE MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1966 (59 years ago)
Date of dissolution: 11 Feb 2011
Entity Number: 194735
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 270 W 39TH ST, NEW YORK, NY, United States, 10018
Principal Address: 247 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD ELKIES Chief Executive Officer 270 W 39TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 W 39TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-05-22 2004-02-02 Address 247 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-05-22 2004-02-02 Address 247 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1966-01-18 1995-05-22 Address 30 E. 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110211000499 2011-02-11 CERTIFICATE OF DISSOLUTION 2011-02-11
040202002514 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020118002131 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000209002323 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980120002130 1998-01-20 BIENNIAL STATEMENT 1998-01-01
950522002220 1995-05-22 BIENNIAL STATEMENT 1994-01-01
C202004-2 1993-08-04 ASSUMED NAME CORP INITIAL FILING 1993-08-04
538699-4 1966-01-18 CERTIFICATE OF INCORPORATION 1966-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722402 0215000 1976-05-11 30-32 EAST 21ST STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-11
Case Closed 1984-03-10
11819885 0215000 1976-03-02 30-32 EAST 21 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-02
Case Closed 1977-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-04
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-04
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-04
Abatement Due Date 1976-03-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-04
Abatement Due Date 1976-03-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-04
Abatement Due Date 1976-03-19
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-03-04
Abatement Due Date 1976-03-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-18
Abatement Due Date 1976-04-30
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-03-18
Abatement Due Date 1976-04-30
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1976-03-18
Abatement Due Date 1976-04-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State