Search icon

HUNTER MILLS CORP.

Company Details

Name: HUNTER MILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1955 (70 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 102128
ZIP code: 10270
County: New York
Place of Formation: New York
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Principal Address: 60-01 27TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SIDNEY S. RUBIN DOS Process Agent 70 PINE ST., NEW YORK, NY, United States, 10270

Chief Executive Officer

Name Role Address
SIMON TRAKINSKI Chief Executive Officer 60-01 27TH AVENUE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-1328291 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950407002262 1995-04-07 BIENNIAL STATEMENT 1994-01-01
B245874-2 1985-07-10 ASSUMED NAME CORP INITIAL FILING 1985-07-10
8913-90 1955-01-13 CERTIFICATE OF INCORPORATION 1955-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100182401 0215600 1985-12-04 60-01 27TH AVENUE, WOODSIDE, NY, 11376
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-12-04
Case Closed 1985-12-04
11841863 0215600 1982-12-02 60 01 27TH AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1982-12-08
11854973 0215600 1979-10-02 60-01 27 AVENUE, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-02
Case Closed 1984-03-10
11869831 0215600 1979-09-19 60-01 27TH AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-09-20
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909033052
11866829 0215600 1979-08-22 60-01 27TH AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-22
Case Closed 1980-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01 II
Issuance Date 1979-08-28
Abatement Due Date 1979-09-05
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-28
Abatement Due Date 1979-09-28
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-09-15
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-08-28
Abatement Due Date 1979-09-28
Contest Date 1979-09-15
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100262 D01
Issuance Date 1979-08-22
Abatement Due Date 1979-09-28
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-09-15
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1979-08-22
Abatement Due Date 1979-09-05
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-09-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-08-28
Abatement Due Date 1979-09-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1979-08-28
Abatement Due Date 1979-09-05
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100262 C04
Issuance Date 1979-08-28
Abatement Due Date 1979-09-05
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State