Search icon

MINER INDUSTRIES, INC.

Company Details

Name: MINER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1961 (64 years ago)
Entity Number: 139176
County: Bronx
Place of Formation: Delaware
Address: 430 SOUTHERN BLVD., NEW YORK, NY, United States

DOS Process Agent

Name Role Address
MINER INDUSTRIES, INC. DOS Process Agent 430 SOUTHERN BLVD., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C171191-2 1990-11-07 ASSUMED NAME CORP INITIAL FILING 1990-11-07
276278 1961-06-29 APPLICATION OF AUTHORITY 1961-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11739901 0215000 1974-04-30 430 SOUTHERN BOULEVARD, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C05 I
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-05-15
Abatement Due Date 1974-06-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State