Search icon

JAMES KNITTING MILLS, INC.

Company Details

Name: JAMES KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1954 (71 years ago)
Date of dissolution: 06 Jul 1989
Entity Number: 93142
County: Queens
Place of Formation: New York
Address: 425 FOURTH AVE., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%H. SIDNEY LANDAU DOS Process Agent 425 FOURTH AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C030024-4 1989-07-06 CERTIFICATE OF DISSOLUTION 1989-07-06
B078382-2 1984-03-12 ASSUMED NAME CORP INITIAL FILING 1984-03-12
8640-116 1954-01-07 CERTIFICATE OF INCORPORATION 1954-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672557 0235300 1975-12-15 2887 ATLANTIC AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1984-03-10
11648318 0235300 1975-08-22 2887 ATLANTIC AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1976-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-26
Abatement Due Date 1975-10-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1975-09-26
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-26
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-26
Abatement Due Date 1975-10-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-26
Abatement Due Date 1975-10-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State