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
1974-12-06 1974-12-06 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100
1966-07-29 1974-12-06 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 Nr Report ID Date Opened Site Address
1785369 0215600 1984-04-30 101-18 97 AVENUE, OZONE PK, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-14
Case Closed 1984-12-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-18
Abatement Due Date 1984-07-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-06-18
Abatement Due Date 1984-07-03
Nr Instances 3
Nr Exposed 2
11842309 0215600 1983-06-21 101 18 97 AVENUE, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-21
Case Closed 1983-06-22
11896644 0215600 1975-12-30 101-18 97 AVE, New York -Richmond, NY, 11416
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1984-03-10
11888815 0215600 1975-11-10 101-18 97 AVE, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1976-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-11-13
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-13
Abatement Due Date 1975-12-26
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-13
Abatement Due Date 1975-11-17
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-13
Abatement Due Date 1975-11-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-13
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-13
Abatement Due Date 1975-12-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-13
Abatement Due Date 1975-12-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State