Search icon

MYLES-MARTIN CORP.

Company Details

Name: MYLES-MARTIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 194778
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYLES-MARTIN CORP. DOS Process Agent 253 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1966-01-20 1968-01-18 Address 30 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097158 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C233853-2 1996-04-15 ASSUMED NAME CORP INITIAL FILING 1996-04-15
660987-3 1968-01-18 CERTIFICATE OF AMENDMENT 1968-01-18
538994-7 1966-01-20 CERTIFICATE OF INCORPORATION 1966-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11544806 0214700 1982-12-10 208 E MERRICK RD, Valley Stream, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-13
Case Closed 1983-01-24

Related Activity

Type Referral
Activity Nr 909030207

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-12-15
Abatement Due Date 1983-01-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-12-15
Abatement Due Date 1983-01-17
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-12-15
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-12-15
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-12-15
Abatement Due Date 1982-12-13
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-12-15
Abatement Due Date 1982-12-13
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1982-12-15
Abatement Due Date 1983-01-17
Nr Instances 1
11479169 0214700 1982-12-02 248 E MERRICK RD, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-02
Case Closed 1983-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-06
Abatement Due Date 1982-12-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State