Search icon

MILLER CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2130A POND ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
RONALD A ROTH Chief Executive Officer 2130-A POND ROAD, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461687 0216000 1999-03-30 ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 10594
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-04-19

Related Activity

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