Search icon

JAMES KING & SON, INC.

Company Details

Name: JAMES KING & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1924 (100 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 20249
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 561 CARLTON AVE., BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) JAMES KING DOS Process Agent 561 CARLTON AVE., BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1962-03-22 1962-03-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1962-03-22 1962-03-22 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 25
1951-06-29 1961-05-26 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1947-08-21 1951-06-29 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1945-01-26 1947-08-21 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1930-05-23 1945-01-26 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1927-01-06 1930-05-23 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1924-12-26 1927-01-06 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
DP-854017 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B620526-2 1988-03-29 ASSUMED NAME CORP INITIAL FILING 1988-03-29
317778 1962-03-22 CERTIFICATE OF AMENDMENT 1962-03-22
270909 1961-05-26 CERTIFICATE OF AMENDMENT 1961-05-26
8037-107 1951-06-29 CERTIFICATE OF AMENDMENT 1951-06-29
7080-97 1947-08-21 CERTIFICATE OF AMENDMENT 1947-08-21
7080-96 1947-08-21 CERTIFICATE OF AMENDMENT 1947-08-21
6376-93 1945-01-26 CERTIFICATE OF AMENDMENT 1945-01-26
3796-25 1930-05-23 CERTIFICATE OF AMENDMENT 1930-05-23
3380-99 1928-09-28 CERTIFICATE OF AMENDMENT 1928-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11841285 0215600 1982-08-18 3803 UNION ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-01
Case Closed 1982-09-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1982-09-08
Abatement Due Date 1982-09-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1982-09-08
Abatement Due Date 1982-08-19
Nr Instances 2
11448149 0214700 1981-05-04 OAK ST, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-05
Case Closed 1981-05-08

Related Activity

Type Referral
Activity Nr 909029522
11471042 0214700 1981-01-13 OAK STREET MITCHELL FIELD, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-13
Case Closed 1981-01-19
11466349 0214700 1977-11-07 MACY'S WALT WHIT SHOP CENTER R, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1977-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
11796679 0215000 1976-08-18 1301 AVE OF THE AMERICANS 35TH, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1984-03-10
11614468 0235200 1974-01-14 CON EDISON ARTHUR KILL STATION, New York -Richmond, NY, 10000
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100028 A03
Issuance Date 1974-01-24
Abatement Due Date 1974-01-30
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
11527074 0214700 1973-06-14 SUNRISE MALL PO BOX 50, Massapequa Park, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 A
Issuance Date 1973-06-18
Abatement Due Date 1973-06-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1973-06-18
Abatement Due Date 1973-06-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-06-18
Abatement Due Date 1973-06-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1973-06-18
Abatement Due Date 1973-06-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State