Search icon

J.E. MORGAN KNITTING MILLS INC.

Company Details

Name: J.E. MORGAN KNITTING MILLS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 14 Mar 2006
Entity Number: 1958160
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: C/O SARA LEE CORP, 3 1ST NATIONAL PLAZA, CHICAGO, IL, United States, 60602
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN L LINEBERGER Chief Executive Officer C/O SARA LEE CORP, 3 1ST NATIONAL PLAZA, CHICAGO, IL, United States, 60602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-09-30 2003-10-15 Address RD NO 2, RTE 54, TAMAQUA, PA, 18252, USA (Type of address: Chief Executive Officer)
1997-09-30 2003-10-15 Address RD NO 2, RTE 54, TAMAQUA, PA, 18252, USA (Type of address: Principal Executive Office)
1997-09-30 2001-08-02 Address DOCKET CLERK & NOAH SCOOLER, 600 3RD AVE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)
1995-09-20 1997-09-30 Address DOCKET CLERK AND NOAH SCOOLER, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060314000906 2006-03-14 CERTIFICATE OF TERMINATION 2006-03-14
051207002251 2005-12-07 BIENNIAL STATEMENT 2005-09-01
031015002485 2003-10-15 BIENNIAL STATEMENT 2003-09-01
010906002396 2001-09-06 BIENNIAL STATEMENT 2001-09-01
010802000352 2001-08-02 CERTIFICATE OF CHANGE 2001-08-02
991008002173 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970930002444 1997-09-30 BIENNIAL STATEMENT 1997-09-01
950920000424 1995-09-20 APPLICATION OF AUTHORITY 1995-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102912425 0215800 1991-06-20 7 SPRUCE ST, ILION, NY, 13357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-20
Case Closed 1991-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-07-18
Abatement Due Date 1991-07-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-07-18
Abatement Due Date 1991-07-22
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-07-18
Abatement Due Date 1991-07-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-07-18
Abatement Due Date 1991-07-29
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-07-18
Abatement Due Date 1991-07-22
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 13
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-07-18
Abatement Due Date 1991-07-22
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1991-07-18
Abatement Due Date 1991-07-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-07-18
Abatement Due Date 1991-07-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State