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 Summary

Date:
1985-12-04
Type:
Planned
Address:
60-01 27TH AVENUE, WOODSIDE, NY, 11376
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-12-02
Type:
Planned
Address:
60 01 27TH AVE, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-10-02
Type:
FollowUp
Address:
60-01 27 AVENUE, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-19
Type:
Planned
Address:
60-01 27TH AVE, New York -Richmond, NY, 11377
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-08-22
Type:
Planned
Address:
60-01 27TH AVE, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State