Search icon

GENERAL MILLWORK CORPORATION

Company Details

Name: GENERAL MILLWORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1926 (98 years ago)
Date of dissolution: 18 Jun 2007
Entity Number: 23180
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 36 WURZ AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WURZ AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JEFFERY N CRANNELL Chief Executive Officer 10004 CLEARVIEW HEIGHTS, MARCY, NY, United States, 13403

History

Start date End date Type Value
1993-01-19 1999-01-06 Address 37 WURZ AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-01-19 1999-01-06 Address 37 WURZ AVE, P.O. BOX 398, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-01-19 1999-01-06 Address P.O. BOX 398, UTICA, NY, 13503, 0398, USA (Type of address: Service of Process)
1967-12-28 1993-01-19 Address WURZ AVE., UTICA, NY, USA (Type of address: Service of Process)
1926-12-15 1940-05-29 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
070618001067 2007-06-18 CERTIFICATE OF DISSOLUTION 2007-06-18
050124003242 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021217002588 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001129002505 2000-11-29 BIENNIAL STATEMENT 2000-12-01
990106002598 1999-01-06 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-19
Type:
Planned
Address:
36 WURZ AVE., UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-20
Type:
Planned
Address:
36 WURZ AVE., UTICA, NY, 13502
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-03-20
Type:
Planned
Address:
36 WURZ AVE., UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State