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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-08-18
Type:
Planned
Address:
3803 UNION ST, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-04
Type:
Planned
Address:
OAK ST, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-01-13
Type:
Planned
Address:
OAK STREET MITCHELL FIELD, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-07
Type:
Planned
Address:
MACY'S WALT WHIT SHOP CENTER R, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-18
Type:
Complaint
Address:
1301 AVE OF THE AMERICANS 35TH, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State