Search icon

ROBERT MILLER HUNTINGTON CORP.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT MILLER HUNTINGTON CORP. DOS Process Agent (NO STREET ADD. STATED), HUNTINGTON STATION, NY, United States

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11538204 0214700 1982-10-08 CHARLES LINDBERG BLVD, Uniondale, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-08
Case Closed 1982-10-13
11510302 0214700 1980-11-05 SUNRISE HIGHWAY & LOUDEN AVE, Massapequa, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1980-11-07
11447554 0214700 1980-10-29 HALE ROAD, North Babylon, NY, 11703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-11-17

Violation Items

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
11445954 0214700 1979-08-24 MONTAUK HIGHWAY E/UNION RD, Islip, NY, 11751
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