Name: | ROBERT MILLER HUNTINGTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1955 (69 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 105511 |
County: | Suffolk |
Place of Formation: | New York |
Address: | (NO STREET ADD. STATED), HUNTINGTON STATION, NY, United States |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT MILLER HUNTINGTON CORP. | DOS Process Agent | (NO STREET ADD. STATED), HUNTINGTON STATION, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C287407-2 | 2000-04-17 | ASSUMED NAME CORP INITIAL FILING | 2000-04-17 |
DP-808270 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
9152-22 | 1955-11-17 | CERTIFICATE OF INCORPORATION | 1955-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11538204 | 0214700 | 1982-10-08 | CHARLES LINDBERG BLVD, Uniondale, NY, 11554 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11510302 | 0214700 | 1980-11-05 | SUNRISE HIGHWAY & LOUDEN AVE, Massapequa, NY, 11758 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11447554 | 0214700 | 1980-10-29 | HALE ROAD, North Babylon, NY, 11703 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1980-11-06 |
Abatement Due Date | 1980-11-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1980-11-06 |
Abatement Due Date | 1980-10-29 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-08-24 |
Case Closed | 1984-03-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State