Search icon

MILLER BAKERIES CORPORATION

Headquarter

Company Details

Name: MILLER BAKERIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1925 (100 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 20979
County: Queens
Place of Formation: New York
Address: 477 EMPIRE BLGD., BKLYN, NY, United States

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MILLER BAKERIES CORPORATION, FLORIDA F94000003772 FLORIDA

DOS Process Agent

Name Role Address
(1ST DIR.) ABRAHAM MILLER DOS Process Agent 477 EMPIRE BLGD., BKLYN, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1660980 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
Z027043-2 1981-03-24 ASSUMED NAME CORP INITIAL FILING 1981-03-24
6337-65 1944-11-03 CERTIFICATE OF AMENDMENT 1944-11-03
2597-55 1925-07-06 CERTIFICATE OF INCORPORATION 1925-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106827637 0215600 1988-12-29 176 WOODWARD AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-30
Case Closed 1990-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-01-10
Abatement Due Date 1989-01-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1989-01-10
Abatement Due Date 1989-01-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-10
Abatement Due Date 1989-01-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
FTA Inspection NR 106831258
FTA Issuance Date 1989-03-23
FTA Current Penalty 4860.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-01-10
Abatement Due Date 1989-01-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 5
Nr Exposed 2
Gravity 04
FTA Inspection NR 106831258
FTA Issuance Date 1989-03-23
FTA Current Penalty 4860.0
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-01-10
Abatement Due Date 1989-01-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
FTA Inspection NR 106831258
FTA Issuance Date 1989-03-23
FTA Current Penalty 4860.0
2019453 0215600 1985-03-14 176 WOODWARD AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Case Closed 1985-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1985-06-05
Abatement Due Date 1985-06-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 I01
Issuance Date 1985-06-05
Abatement Due Date 1985-06-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100263 E01 I
Issuance Date 1985-06-05
Abatement Due Date 1985-06-18
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State