Search icon

MILLER & BERKOWITZ, LTD.

Company Details

Name: MILLER & BERKOWITZ, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1967 (58 years ago)
Date of dissolution: 08 Aug 2019
Entity Number: 205429
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN BERKOWITZ Chief Executive Officer 158-04 84TH STREET, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1967-01-03 1995-06-13 Address 134 WEST 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808000121 2019-08-08 CERTIFICATE OF DISSOLUTION 2019-08-08
20090514056 2009-05-14 ASSUMED NAME CORP INITIAL FILING 2009-05-14
950613002243 1995-06-13 BIENNIAL STATEMENT 1994-01-01
595273-4 1967-01-03 CERTIFICATE OF INCORPORATION 1967-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101483683 0215000 1992-02-25 224 WEST 30TH STREET, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-25
Case Closed 1992-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1992-05-08
Abatement Due Date 1992-05-15
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-05-08
Abatement Due Date 1992-05-16
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-05-08
Abatement Due Date 1992-05-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-05-08
Abatement Due Date 1992-05-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-05-08
Abatement Due Date 1992-05-21
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1992-05-08
Abatement Due Date 1992-05-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-05-08
Abatement Due Date 1992-05-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-08
Abatement Due Date 1992-06-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-05-08
Abatement Due Date 1992-05-12
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-08
Abatement Due Date 1992-07-25
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-08
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1992-05-08
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 9
Gravity 01
11646296 0235200 1974-04-01 330 SEVENTH AVE, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-01
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State