Search icon

PICKFORD MILLS, INC.

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
1946-06-01 1963-01-16 Address 601 GRAND AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

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
6718-87 1946-06-01 CERTIFICATE OF INCORPORATION 1946-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11676947 0235300 1980-03-31 470 VANDERBILT AVENUE, New York -Richmond, NY, 11238
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1984-03-10
11651775 0235300 1979-11-13 470 VANDERBILT AVENUE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-11-13
Case Closed 1979-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-11-15
Abatement Due Date 1980-01-18
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1979-11-15
Final Order 1979-12-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-11-15
Abatement Due Date 1979-12-07
Nr Instances 14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State