Search icon

MILLER ENTERPRISES, INC.

Company Details

Name: MILLER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1995 (30 years ago)
Date of dissolution: 11 Jun 2019
Entity Number: 1944215
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 12 NEWFIELD ST, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2018 161486153 2019-08-05 MILLER ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing WESLEY MILLER
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2018 161486153 2019-06-14 MILLER ENTERPRISES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2019-06-13
Name of individual signing WESLEY MILLER
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2017 161486153 2018-04-16 MILLER ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2018-04-16
Name of individual signing WESLEY MILLER
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2016 161486153 2017-05-08 MILLER ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2017-05-08
Name of individual signing WESLEY MILLER
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2015 161486153 2016-05-27 MILLER ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing COLLEEN TIBOLLO
Role Employer/plan sponsor
Date 2016-05-27
Name of individual signing COLLEEN TIBOLLO
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2014 161486153 2015-06-18 MILLER ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing WESLEY MILLER
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2013 161486153 2014-07-11 MILLER ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing WESLEY MILLER
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2012 161486153 2013-05-23 MILLER ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2013-05-22
Name of individual signing WESLEY MILLER
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2011 161486153 2012-05-07 MILLER ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Plan administrator’s name and address

Administrator’s EIN 161486153
Plan administrator’s name MILLER ENTERPRISES, INC.
Plan administrator’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207
Administrator’s telephone number 7168733140

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2012-05-07
Name of individual signing WESLEY MILLER
MILLER ENTERPRISES, INC 401K PROFIT SHARING PLAN 2010 161486153 2011-06-16 MILLER ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 7168733140
Plan sponsor’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207

Plan administrator’s name and address

Administrator’s EIN 161486153
Plan administrator’s name MILLER ENTERPRISES, INC.
Plan administrator’s address 12 NEWFIELD STREET, BUFFALO, NY, 14207
Administrator’s telephone number 7168733140

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing WESLEY MILLER
Role Employer/plan sponsor
Date 2011-06-16
Name of individual signing WESLEY MILLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 NEWFIELD ST, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
WESLEY A MILLER Chief Executive Officer 12 NEWFIELD ST, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1999-08-19 2001-08-06 Address 12 NEWFIELD ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1997-08-05 1999-08-19 Address 584 TAUNTON PL, BUFFALO, NY, 14216, 2139, USA (Type of address: Chief Executive Officer)
1997-08-05 1999-08-19 Address 584 TAUNTON PL, BUFFALO, NY, 14216, 2139, USA (Type of address: Principal Executive Office)
1995-08-01 1999-08-19 Address 584 TAUNTON, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611000177 2019-06-11 CERTIFICATE OF DISSOLUTION 2019-06-11
130805002530 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110809002972 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730003375 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809002772 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051005002939 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030723002564 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010806002588 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990819002628 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970805002009 1997-08-05 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100643212 0213600 1987-05-11 5500 MAIN STREET, AMHERST, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-05-11
Case Closed 1987-05-29

Related Activity

Type Referral
Activity Nr 900982430

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 2
Nr Exposed 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1632744 Intrastate Non-Hazmat 2016-04-15 10000 2015 2 2 Private(Property), Priv. Pass. (Business)
Legal Name MILLER ENTERPRISES INC
DBA Name -
Physical Address 12 NEWFIELD STREET, BUFFALO, NY, 14207, US
Mailing Address 12 NEWFIELD, BUFFALO, NY, 14207, US
Phone (716) 873-3140
Fax (716) 873-3080
E-mail WESMILLERENT@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State