Search icon

MILLER-CHARLES & CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
HERBERT CHARLES Chief Executive Officer 114 PARADISE DRIVE, TIBURON, CA, United States, 94920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WEST INDUSTRY COURT, UNIT #8, DEER PARK, NY, United States, 11729

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11588787 0214700 1973-04-20 31 E SECOND ST, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-20
Case Closed 1984-03-10
11588282 0214700 1973-03-16 31 E SECOND ST, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-16
Case Closed 1984-03-10
11587821 0214700 1973-02-01 31 E SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-01
Case Closed 1984-03-10

Violation Items

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