Name: | MILLER CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1997 (28 years ago) |
Date of dissolution: | 18 Apr 2003 |
Entity Number: | 2186842 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2130-A POND ROAD, RONKONKOMA, NY, United States, 11779 |
Address: | 2130A POND ROAD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2130A POND ROAD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
RONALD A ROTH | Chief Executive Officer | 2130-A POND ROAD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-17 | 1999-10-21 | Address | 2130A POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1997-10-06 | 1998-07-17 | Address | 516 W. MAIN ST., COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030418000278 | 2003-04-18 | CERTIFICATE OF DISSOLUTION | 2003-04-18 |
010926002221 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991021002594 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
980717000150 | 1998-07-17 | CERTIFICATE OF CHANGE | 1998-07-17 |
971006000251 | 1997-10-06 | CERTIFICATE OF INCORPORATION | 1997-10-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301461687 | 0216000 | 1999-03-30 | ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 10594 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201994639 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1999-04-06 |
Abatement Due Date | 1999-04-09 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Hazard | CRUSHING |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260502 J07 I |
Issuance Date | 1999-04-06 |
Abatement Due Date | 1999-04-14 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260502 J07 II |
Issuance Date | 1999-04-06 |
Abatement Due Date | 1999-04-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261051 A |
Issuance Date | 1999-04-06 |
Abatement Due Date | 1999-04-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State