Search icon

LOUIS MILONA & SONS, INC.

Company Details

Name: LOUIS MILONA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1956 (69 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 108155
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1 MADISON AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL DEMETRIOU DOS Process Agent 1 MADISON AVE., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-1389042 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B751048-2 1989-03-09 ASSUMED NAME CORP INITIAL FILING 1989-03-09
15803 1956-04-26 CERTIFICATE OF INCORPORATION 1956-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709680 0215000 1975-09-30 150 W 30 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1984-03-10
11812161 0215000 1975-08-21 150 WEST 30 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1976-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State