Search icon

HELMONT MILLS, INC.

Company Details

Name: HELMONT MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1952 (73 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 83270
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 1225 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GEORGE G. GEHRING JR. Chief Executive Officer 1225 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1952-01-21 2010-12-06 Address 1071 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161229000228 2016-12-29 CERTIFICATE OF MERGER 2016-12-31
101206002150 2010-12-06 BIENNIAL STATEMENT 2010-01-01
A924345-2 1982-11-29 ASSUMED NAME CORP INITIAL FILING 1982-11-29
8162-35 1952-01-21 CERTIFICATE OF INCORPORATION 1952-01-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-25
Type:
Planned
Address:
15 LION AVE., ST. JOHNSVILLE, NY, 13452
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-31
Type:
Planned
Address:
15 LION AVE., ST. JOHNSVILLE, NY, 13452
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-05-16
Type:
Planned
Address:
15 LION AVE., ST. JOHNSVILLE, NY, 13452
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-05-02
Type:
Referral
Address:
15 LION AVE., ST. JOHNSVILLE, NY, 13452
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-06
Type:
Complaint
Address:
15 LION AVE., ST. JOHNSVILLE, NY, 13452
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State