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
Name | Role | Address |
---|---|---|
JOSEPH COHEN | DOS Process Agent | 117 E. 30TH ST., NEW YORK, NY, United States, 10016 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1785369 | 0215600 | 1984-04-30 | 101-18 97 AVENUE, OZONE PK, NY, 11416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-06-21 |
Case Closed | 1983-06-22 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-30 |
Case Closed | 1984-03-10 |
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