Search icon

G. MILLER MACHINE CO., INC.

Company Details

Name: G. MILLER MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1966 (59 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 200890
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 117 E. 30TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 1526

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH COHEN DOS Process Agent 117 E. 30TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1983-02-14 1983-02-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1983-02-14 1983-02-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1526
1974-12-06 1983-02-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1974-12-06 1974-12-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1974-12-06 1983-02-14 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
C315956-2 2002-05-08 ASSUMED NAME CORP INITIAL FILING 2002-05-08
DP-1283985 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A950789-5 1983-02-14 CERTIFICATE OF AMENDMENT 1983-02-14
A198534-4 1974-12-06 CERTIFICATE OF AMENDMENT 1974-12-06
571356-4 1966-07-29 CERTIFICATE OF INCORPORATION 1966-07-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-30
Type:
Planned
Address:
101-18 97 AVENUE, OZONE PK, NY, 11416
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-06-21
Type:
Planned
Address:
101 18 97 AVENUE, New York -Richmond, NY, 11416
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-12-30
Type:
FollowUp
Address:
101-18 97 AVE, New York -Richmond, NY, 11416
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-10
Type:
Planned
Address:
101-18 97 AVE, New York -Richmond, NY, 11416
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State