Search icon

DOMINICK MILONE INC.

Company Details

Name: DOMINICK MILONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1926 (99 years ago)
Entity Number: 22673
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 50 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570
Address: 50 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E MILONE Chief Executive Officer 50 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1993-03-24 1998-07-28 Address 50 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-03-24 2002-08-06 Address 50 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1926-08-02 1964-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1926-08-02 1993-03-24 Address 36 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060727002444 2006-07-27 BIENNIAL STATEMENT 2006-08-01
20041129030 2004-11-29 ASSUMED NAME CORP INITIAL FILING 2004-11-29
040921002032 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020806002145 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000802002082 2000-08-02 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-09
Type:
Referral
Address:
REPUBIC AIRPORT UNIVERSITY, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-15
Type:
Planned
Address:
1000 HEMPSTEAD AVE., ROCKVILLE CENTRE, NY, 11570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-08
Type:
Planned
Address:
380 WASHINGTON AVENUE, ROOSEVELT, NY, 11575
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-07
Type:
Planned
Address:
BLDG. C0110, EAST AVE., YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-12-01
Type:
Planned
Address:
211-11 211TH STREET, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State