Name: | MILNE CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1963 (62 years ago) |
Entity Number: | 155573 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Principal Address: | 6420 SW MACADAM AVE, STE. 300, PORTLAND, OR, United States, 97239 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID O DAHL | Chief Executive Officer | 6420 SW MACADAM AVE, STE 300, PORTLAND, OR, United States, 97239 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2011-05-11 | Address | 178 MAIN STREET, UNIONVILLE, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2005-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2005-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-31 | 2005-05-03 | Address | 178 MAIN ST, UNIONVILLE ONTARIO, CAN (Type of address: Chief Executive Officer) |
1993-06-23 | 1999-03-31 | Address | 1312 SOUTH WEST 16TH AVENUE, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2005-05-03 | Address | 1312 SOUTH WEST 16TH AVENUE, PORTLAND, OR, 97201, USA (Type of address: Principal Executive Office) |
1986-02-13 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-13 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1974-01-11 | 1986-02-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2084 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110511002895 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090305002286 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070326002480 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050503002658 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030227003048 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010329002111 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
991015001001 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
990331002529 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311136006 | 0214700 | 2008-12-02 | 3442 RT. 112, CORAM, NY, 11777 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200157865 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-01-20 |
Case Closed | 1982-01-28 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-09-04 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-08-19 |
Case Closed | 1980-09-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-09-01 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 M06 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-08-29 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 M05 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-09-01 |
Nr Instances | 2 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260451 A10 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-09-01 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-08-19 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 B08 |
Issuance Date | 1980-08-26 |
Abatement Due Date | 1980-09-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State