Search icon

JULIUS MOCK & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIUS MOCK & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1954 (71 years ago)
Date of dissolution: 30 May 1985
Entity Number: 93656
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 777 RUTLAND ROAD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS MOCK & SONS, INC. DOS Process Agent 777 RUTLAND ROAD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1954-02-26 1960-09-06 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B231660-3 1985-05-30 CERTIFICATE OF DISSOLUTION 1985-05-30
B199534-2 1985-03-05 ASSUMED NAME CORP INITIAL FILING 1985-03-05
400209 1963-10-08 CERTIFICATE OF MERGER 1963-10-08
233645 1960-09-23 CERTIFICATE OF MERGER 1960-09-23
231412 1960-09-06 CERTIFICATE OF AMENDMENT 1960-09-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-06-20
Type:
FollowUp
Address:
777 RUTLAND ROAD, New York -Richmond, NY, 11203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-23
Type:
Planned
Address:
777 RUTLAND ROAD, New York -Richmond, NY, 11203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-19
Type:
FollowUp
Address:
1919 PROSPECT AVENUE, Delanson, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-28
Type:
Accident
Address:
1919 PROSPECT AVE, New York -Richmond, NY, 10457
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State