Search icon

PICKFORD MILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PICKFORD MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1946 (79 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 58921
County: Kings
Place of Formation: New York
Address: LOWELL, 52 WALL ST., NEW YORK, NY, United States

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CORCORAN, KOSTELANETZ, GLADSTONE & DOS Process Agent LOWELL, 52 WALL ST., NEW YORK, NY, United States

History

Start date End date Type Value
1963-01-16 1963-01-16 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1963-01-16 1963-01-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1961-03-23 1963-01-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1946-06-01 1961-03-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1946-06-01 1961-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2088641 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
B200928-2 1985-03-08 ASSUMED NAME CORP INITIAL FILING 1985-03-08
842470-3 1970-06-25 CERTIFICATE OF AMENDMENT 1970-06-25
361740 1963-01-16 CERTIFICATE OF AMENDMENT 1963-01-16
260845 1961-03-23 CERTIFICATE OF AMENDMENT 1961-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-03-31
Type:
FollowUp
Address:
470 VANDERBILT AVENUE, New York -Richmond, NY, 11238
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-11-13
Type:
Planned
Address:
470 VANDERBILT AVENUE, New York -Richmond, NY, 11238
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State