Search icon

THE JOHNSTOWN KNITTING MILL COMPANY

Company Details

Name: THE JOHNSTOWN KNITTING MILL COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1905 (119 years ago)
Date of dissolution: 09 May 2006
Entity Number: 27224
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: C/O CLARK EASTERLY JR, 202 WEST FIRST AVE POB 529, JOHNSTOWN, NY, United States, 12095
Principal Address: C/O CLARK EASTERLY JR, 202 WEST FIRST AVE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 0

Share Par Value 315990

Type CAP

Chief Executive Officer

Name Role Address
CLARK EASTERLY JR Chief Executive Officer 202 WEST FIRST AVE, PO BOX 529, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CLARK EASTERLY JR, 202 WEST FIRST AVE POB 529, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1993-11-16 2003-11-14 Address 309 WEST MONTGOMERY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1992-12-29 2003-11-14 Address 309 WEST MONTGOMERY ST, POB 529, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-11-14 Address 309 WEST MONTGOMERY ST, POB 529, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1985-03-15 1987-03-09 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 20
1939-09-25 1947-01-03 Shares Share type: CAP, Number of shares: 0, Par value: 115990
1935-01-07 1993-11-16 Address 309 WEST MONTGOMERY ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1918-03-23 1939-09-25 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1905-11-13 1918-03-23 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
060509000796 2006-05-09 CERTIFICATE OF DISSOLUTION 2006-05-09
031114002627 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011026002447 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991119002502 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971106002772 1997-11-06 BIENNIAL STATEMENT 1997-11-01
C243812-2 1997-02-06 ASSUMED NAME CORP INITIAL FILING 1997-02-06
931116002327 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921229002432 1992-12-29 BIENNIAL STATEMENT 1992-11-01
B467039-3 1987-03-09 CERTIFICATE OF AMENDMENT 1987-03-09
B203516-3 1985-03-15 CERTIFICATE OF AMENDMENT 1985-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523727 0213100 1996-10-03 309 W. MONTGOMERY ST., JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-10-08
Case Closed 1996-12-03

Related Activity

Type Complaint
Activity Nr 75001388
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 1996-10-18
Abatement Due Date 1996-11-05
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 1996-10-18
Abatement Due Date 1996-11-05
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1996-10-18
Abatement Due Date 1996-11-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100147 C04 IIB
Issuance Date 1996-10-18
Abatement Due Date 1996-11-05
Nr Instances 1
Nr Exposed 2
Gravity 01
12021697 0215800 1974-04-25 309 WEST MONTGOMERY STREET, Johnstown, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-04-25
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-05-10
Abatement Due Date 1974-06-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-05-10
Abatement Due Date 1974-05-20
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1974-05-10
Abatement Due Date 1974-05-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-05-10
Abatement Due Date 1974-07-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 13
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-10
Abatement Due Date 1974-06-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-05-10
Abatement Due Date 1974-05-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-05-10
Abatement Due Date 1974-06-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-05-10
Abatement Due Date 1974-06-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-05-10
Abatement Due Date 1974-05-13
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-05-10
Abatement Due Date 1974-05-13
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-10
Abatement Due Date 1974-05-13
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-10
Abatement Due Date 1974-05-13
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1974-05-10
Abatement Due Date 1974-05-20
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-05-10
Abatement Due Date 1974-07-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 20
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-05-10
Abatement Due Date 1974-05-13
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State