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
980728002020 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960801002620 1996-08-01 BIENNIAL STATEMENT 1996-08-01
000053004561 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930324002211 1993-03-24 BIENNIAL STATEMENT 1992-08-01
471499 1964-12-28 CERTIFICATE OF AMENDMENT 1964-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112876925 0214700 1994-11-09 REPUBIC AIRPORT UNIVERSITY, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-09
Case Closed 1994-11-09

Related Activity

Type Referral
Activity Nr 901216366
Safety Yes
102881570 0214700 1992-04-15 1000 HEMPSTEAD AVE., ROCKVILLE CENTRE, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-16
Case Closed 1992-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Current Penalty 188.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1992-05-18
Abatement Due Date 1992-05-25
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-05-18
Abatement Due Date 1992-05-25
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-05-18
Abatement Due Date 1992-05-22
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
101534683 0214700 1990-01-08 380 WASHINGTON AVENUE, ROOSEVELT, NY, 11575
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-19
Case Closed 1990-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-02-14
Abatement Due Date 1990-02-17
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
100561927 0214700 1989-04-07 BLDG. C0110, EAST AVE., YAPHANK, NY, 11980
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-07
Case Closed 1989-04-11
17546482 0215600 1987-12-01 211-11 211TH STREET, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-01
Case Closed 1988-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-02-18
Abatement Due Date 1988-02-26
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-02-18
Abatement Due Date 1988-02-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1988-02-18
Abatement Due Date 1988-02-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-02-18
Abatement Due Date 1988-02-21
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-02-18
Abatement Due Date 1988-02-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1988-02-18
Abatement Due Date 1988-02-25
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1988-02-18
Abatement Due Date 1988-02-25
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
17718156 0214700 1986-03-17 UNION PLACE & NEW YORK AVE., HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-18
Case Closed 1986-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 1
2279156 0214700 1985-08-12 HAWTHORNE LANE, GREAT NECK, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-12
Case Closed 1985-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1985-08-15
Abatement Due Date 1985-08-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-08-15
Abatement Due Date 1985-08-23
Nr Instances 6
Nr Exposed 1
17715566 0214700 1985-07-26 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-30
Case Closed 1985-07-30
699587 0214700 1985-03-27 REPUBLIC AIRPORT TROOP L STATE POLICE, FARMINGDALE, NY, 07727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-27
Case Closed 1985-03-28
11463890 0214700 1984-01-03 GRAND JURY FACILITY VETS HGWY, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-05
Case Closed 1984-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-01-10
Abatement Due Date 1984-01-13
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-20
Case Closed 1983-10-24
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1983-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-11
Case Closed 1984-03-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-19
Case Closed 1982-09-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A07
Issuance Date 1982-02-24
Abatement Due Date 1982-02-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1982-02-24
Abatement Due Date 1982-02-12
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 1982-02-24
Abatement Due Date 1982-03-04
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 B10
Issuance Date 1982-02-24
Abatement Due Date 1982-03-04
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260451 B15
Issuance Date 1982-02-24
Abatement Due Date 1982-02-19
Nr Instances 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1982-02-24
Abatement Due Date 1982-02-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-03
Case Closed 1982-02-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-18
Case Closed 1981-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1981-06-29
Abatement Due Date 1981-06-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1981-06-29
Abatement Due Date 1981-06-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1980-10-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-05-28
Abatement Due Date 1980-06-09
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1980-06-15
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-05-28
Abatement Due Date 1980-06-09
Contest Date 1980-06-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-05-28
Abatement Due Date 1980-06-09
Contest Date 1980-06-15
Nr Instances 6
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-24
Case Closed 1979-09-18

Related Activity

Type Complaint
Activity Nr 320346398

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-08-29
Abatement Due Date 1979-09-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-08-29
Abatement Due Date 1979-09-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-08-29
Abatement Due Date 1979-08-24
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1976-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-10-10
Abatement Due Date 1975-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-10-10
Abatement Due Date 1975-10-15
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-10
Abatement Due Date 1975-10-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-10
Abatement Due Date 1975-10-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-10-10
Abatement Due Date 1975-10-15
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1975-10-10
Abatement Due Date 1975-10-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 04001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1975-10-10
Abatement Due Date 1975-10-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1973-07-26
Abatement Due Date 1973-07-31
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1973-08-15
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State