Name: | MILLER-CHARLES & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1966 (58 years ago) |
Date of dissolution: | 15 Jun 1998 |
Entity Number: | 204653 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 151 WEST INDUSTRY COURT, UNIT #8, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT CHARLES | Chief Executive Officer | 114 PARADISE DRIVE, TIBURON, CA, United States, 94920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 WEST INDUSTRY COURT, UNIT #8, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1966-12-08 | 1995-05-08 | Address | 31 EAST SECOND ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980615000038 | 1998-06-15 | CERTIFICATE OF DISSOLUTION | 1998-06-15 |
970106002302 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
950508002245 | 1995-05-08 | BIENNIAL STATEMENT | 1993-12-01 |
C216354-2 | 1994-10-26 | ASSUMED NAME CORP INITIAL FILING | 1994-10-26 |
591280-4 | 1966-12-08 | CERTIFICATE OF INCORPORATION | 1966-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11588787 | 0214700 | 1973-04-20 | 31 E SECOND ST, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11588282 | 0214700 | 1973-03-16 | 31 E SECOND ST, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11587821 | 0214700 | 1973-02-01 | 31 E SECOND ST, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-03-15 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-03-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-03-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-03-15 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1973-02-02 |
Abatement Due Date | 1973-03-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State