Search icon

MILNE CONSTRUCTION CO.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID O DAHL Chief Executive Officer 6420 SW MACADAM AVE, STE 300, PORTLAND, OR, United States, 97239

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136006 0214700 2008-12-02 3442 RT. 112, CORAM, NY, 11777
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-12-02
Case Closed 2008-12-04

Related Activity

Type Referral
Activity Nr 200157865
Safety Yes
11679115 0235300 1982-01-20 1629 BUSHWICK AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1982-01-28
11470564 0214700 1980-09-04 CONKLIN STR & WELLWOOD AVE ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1984-03-10
11470473 0214700 1980-08-19 CONKLIN ST & WELLWOOD AVE ST C, Farmingdale, NY, 11735
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