Search icon

B. MILLIGAN CONTRACTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA S. MILLIGAN Chief Executive Officer 235 SHORE OAKS DRIVE, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
BARBARA S. MILLIGAN DOS Process Agent 235 SHORE OAKS DRIVE, OSWEGO, NY, United States, 13126

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300629516 0215800 1998-03-17 1051 AUBURN STREET, HANNIBAL, NY, 13074
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-17
Case Closed 1998-03-18
300629292 0215800 1998-03-02 SMITH ELEMENTARY, UNION SPRINGS, NY, 13160
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-02
Case Closed 1998-03-02
300628377 0215800 1997-12-22 163 HYDE PARKWAY, PALMYRA, NY, 14522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-22
Case Closed 1997-12-22
300624285 0215800 1996-11-07 400 WEST NORTH ST, GENEVA, NY, 14456
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-11-07
300624178 0215800 1996-10-31 LEAVENWORTH MIDDLE SCHOOL, WOLCOTT, NY, 14590
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-10-31
Case Closed 1996-10-31
18155473 0215800 1992-04-09 750 EAST ADAMS ST., SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-10
Case Closed 1992-05-28

Violation Items

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