Search icon

MYLEN INDUSTRIES, INC.

Company Details

Name: MYLEN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1957 (68 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 168155
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 650 WASHINGTON AVE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYLEN INDUSTRIES, INC. DOS Process Agent 650 WASHINGTON AVE, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1957-10-22 1985-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-10-22 1978-05-22 Address 643 COURTLANDT AVE., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104832 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C173385-2 1991-01-24 ASSUMED NAME CORP INITIAL FILING 1991-01-24
B301719-4 1985-12-19 CERTIFICATE OF AMENDMENT 1985-12-19
A488201-5 1978-05-22 CERTIFICATE OF AMENDMENT 1978-05-22
81831 1957-10-22 CERTIFICATE OF INCORPORATION 1957-10-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-30
Type:
Planned
Address:
650 WASHINGTON STREET, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-13
Type:
Complaint
Address:
650 WASHINGTON ST., PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-05-19
Type:
Planned
Address:
650 WASHINGTON ST., PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-04
Type:
Planned
Address:
650 WASHINGTON ST, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State