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 (120 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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-03
Type:
Complaint
Address:
309 W. MONTGOMERY ST., JOHNSTOWN, NY, 12095
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-04-25
Type:
Planned
Address:
309 WEST MONTGOMERY STREET, Johnstown, NY, 12095
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State