Search icon

THE FORT MILLER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FORT MILLER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (34 years ago)
Entity Number: 1577863
ZIP code: 12871
County: Washington
Place of Formation: New York
Principal Address: 678 WILBUR AVENUE, GREENWICH, NY, United States, 12834
Address: PO Box 98, SCHUYLERVILLE, NY, United States, 12871

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HARRIGAN Chief Executive Officer PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

DOS Process Agent

Name Role Address
THE FORT MILLER CO., INC. DOS Process Agent PO Box 98, SCHUYLERVILLE, NY, United States, 12871

Permits

Number Date End date Type Address
50070 2020-03-09 2025-03-08 Mined land permit Off southeast end of Dream Lake Road, north of Dream Lake

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2019-09-24 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2017-09-28 2019-09-24 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2017-09-28 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017218 2024-05-30 BIENNIAL STATEMENT 2024-05-30
211001000315 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190924060278 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170928006187 2017-09-28 BIENNIAL STATEMENT 2017-09-01
160303007125 2016-03-03 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT11P0349
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10950.00
Base And Exercised Options Value:
10950.00
Base And All Options Value:
10950.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-18
Description:
CONCRETE BARRIERS, 20 FT. LONG; QTY: 1 LOT
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3726200.00
Total Face Value Of Loan:
3726200.00

Mines

Mine Information

Mine Name:
Dream Lake Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Fort Miller Co., Inc.
Party Role:
Operator
Start Date:
2010-07-23
Party Name:
Warren W Fane Inc
Party Role:
Operator
Start Date:
1995-05-01
End Date:
2010-07-22
Party Name:
Fort Miller Group Inc
Party Role:
Current Controller
Start Date:
2010-07-23
Party Name:
Fort Miller Co., Inc.
Party Role:
Current Operator

Trademarks Section

Serial Number:
78144624
Mark:
SUPERGRADER
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2002-07-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPERGRADER

Goods And Services

For:
Machinery, namely, leveling machinery for preparation of subgrades, laser-controlled screed and geodiometer
International Classes:
007 - Primary Class
Class Status:
Active
For:
Construction services, namely, construction of roads, bridges and related structures, airports, commercial buildings, wharfs, docks, and toll plazas
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
78144615
Mark:
SUPERGRADE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2002-07-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPERGRADE

Goods And Services

For:
Construction services, namely, construction of roads, bridges and related structures, airports, commercial buildings, wharfs, docks, and toll plazas
International Classes:
037 - Primary Class
Class Status:
Active
For:
Engineering services
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
76360080
Mark:
YOUR IMAGINATION IS OUR ONLY LIMITATION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-01-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
YOUR IMAGINATION IS OUR ONLY LIMITATION

Goods And Services

For:
Custom manufacture of structural pre-cast concrete products for building and rehabilitation of infra structure, including roads, bridges, sewer lines and electrical lines
First Use:
2001-02-01
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75514331
Mark:
INVISIBLE CONSTRUCTION
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1998-07-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INVISIBLE CONSTRUCTION

Goods And Services

For:
road construction, namely, construction of infrastructure projects during off-peak hours
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
75177808
Mark:
EFFIDECK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-10-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EFFIDECK

Goods And Services

For:
deck comprised primarily of concrete for use in bridges
First Use:
1996-10-25
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-26
Type:
Complaint
Address:
707 WILBUR AVE, GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-17
Type:
Referral
Address:
707 WILBUR AVE, GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-20
Type:
Prog Other
Address:
688 WILBUR AVENUE, GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-10-26
Type:
Planned
Address:
WILBUR AVENUE, GREENWICH, NY, 12781
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2000-10-26
Type:
Planned
Address:
WILBUR AVENUE, GREENWICH, NY, 12781
Safety Health:
Health
Scope:
Records

Paycheck Protection Program

Jobs Reported:
220
Initial Approval Amount:
$3,726,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,726,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,766,932.98
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $3,726,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 695-3279
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
72
Drivers:
49
Inspections:
30
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
ECCO III ENTERPRISES, I,
Party Role:
Defendant
Party Name:
THE FORT MILLER CO., INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE FORT MILLER CO., INC.
Party Role:
Plaintiff
Party Name:
AMERICAN TRANSPORT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-09-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CONCRETE PRECAST PRO,
Party Role:
Plaintiff
Party Name:
THE FORT MILLER CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State