Search icon

THE FORT MILLER CO., INC.

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)
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)
1999-10-06 2017-09-28 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)

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 / 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:
78144602
Mark:
SUPER-SLAB
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2002-07-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPER-SLAB

Goods And Services

For:
Transportation and construction materials, namely, forms for concrete and concrete devices made with the forms
First Use:
2001-11-01
International Classes:
019 - Primary Class
Class Status:
Active
Serial Number:
86595336
Mark:
SUPER-DOWEL
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2015-04-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUPER-DOWEL

Goods And Services

For:
Metal concrete construction hardware, namely, load transfer dowels
International Classes:
006 - Primary Class
Class Status:
Active

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:
1984-10-12
Type:
Planned
Address:
PORT OF ALBANY, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-10-10
Type:
Planned
Address:
ROUTE 4, FORT MILLER, NY, 12828
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-09
Type:
Planned
Address:
WILBUR AVE, Greenwich, NY, 12828
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3726200
Current Approval Amount:
3726200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3766932.98

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:
27
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State