Search icon

MIRON TRUSS & COMPONENTS CORP.

Company Details

Name: MIRON TRUSS & COMPONENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1960 (64 years ago)
Date of dissolution: 31 Dec 1996
Entity Number: 133756
ZIP code: 06831
County: Dutchess
Place of Formation: New York
Address: 23 KHAKUM WOOD ROAD, GREENWICH, CT, United States, 06831
Principal Address: P.O. BOX 1598, RT 9W & LAKE KATRINE ROAD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE MIRON Chief Executive Officer 4020 PALM AIRE DR W, POMPANO BEACH, FL, United States, 33069

DOS Process Agent

Name Role Address
STEPHEN MIRON DOS Process Agent 23 KHAKUM WOOD ROAD, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
1960-12-12 1995-07-17 Address 398 MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961231000198 1996-12-31 CERTIFICATE OF MERGER 1996-12-31
950717002064 1995-07-17 BIENNIAL STATEMENT 1993-12-01
B763549-2 1989-04-07 ASSUMED NAME CORP INITIAL FILING 1989-04-07
A172580-3 1974-07-30 CERTIFICATE OF AMENDMENT 1974-07-30
244888 1960-12-12 CERTIFICATE OF INCORPORATION 1960-12-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-05
Type:
Referral
Address:
EAST CHESTER ST. BYPASS (RT. 9W NORTH), KINGSTON, NY, 12402
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-04-16
Type:
Planned
Address:
EAST CHESTER ST. BYPASS (RT. 9W NORTH), KINGSTON, NY, 12402
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-02
Type:
Planned
Address:
RTE 9 W, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-28
Type:
Planned
Address:
RTE 9 W, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-05
Type:
Planned
Address:
RTE 9W, Kingston, NY, 12401
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State