Name: | B. MILLIGAN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1234394 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 235 SHORE OAKS DRIVE, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA S. MILLIGAN | Chief Executive Officer | 235 SHORE OAKS DRIVE, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
BARBARA S. MILLIGAN | DOS Process Agent | 235 SHORE OAKS DRIVE, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-10 | 1993-04-20 | Address | 235 SHORE OAKS DRIVE, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1584668 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940215002058 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
930420002598 | 1993-04-20 | BIENNIAL STATEMENT | 1993-02-01 |
B601541-4 | 1988-02-10 | CERTIFICATE OF INCORPORATION | 1988-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300629516 | 0215800 | 1998-03-17 | 1051 AUBURN STREET, HANNIBAL, NY, 13074 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
300629292 | 0215800 | 1998-03-02 | SMITH ELEMENTARY, UNION SPRINGS, NY, 13160 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
300628377 | 0215800 | 1997-12-22 | 163 HYDE PARKWAY, PALMYRA, NY, 14522 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
300624285 | 0215800 | 1996-11-07 | 400 WEST NORTH ST, GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
300624178 | 0215800 | 1996-10-31 | LEAVENWORTH MIDDLE SCHOOL, WOLCOTT, NY, 14590 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
18155473 | 0215800 | 1992-04-09 | 750 EAST ADAMS ST., SYRACUSE, NY, 13210 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-05-05 |
Abatement Due Date | 1992-06-07 |
Current Penalty | 350.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State