Search icon

PERRY L. MILLER, INC.

Company Details

Name: PERRY L. MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1970 (55 years ago)
Entity Number: 233011
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: one hudson city center, STE 1E, HUDSON, NY, United States, 12534
Principal Address: 3459 route 9 lot 122, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH MILLER Chief Executive Officer 3459 ROUTE 9 LOT 122, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
KARP ACKERMAN SMALL & HOGAN CPA'S DOS Process Agent one hudson city center, STE 1E, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 1232 STOP 12 RTE 7, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 3459 ROUTE 9 LOT 122, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-05-24 Address 1 HUDSON CITY CENTER, STE 1E, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2016-10-20 2021-04-12 Address 1232 STOP 12 RTE 7, ANCRAM, NY, 12502, 5271, USA (Type of address: Principal Executive Office)
2016-10-20 2024-05-24 Address 1232 STOP 12 RTE 7, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2008-04-11 2016-10-20 Address 1232 STOP 12 RTE 7, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2006-04-13 2016-10-20 Address 1232 STOP 12 RTE 7, ANCRAM, NY, 12502, 5271, USA (Type of address: Principal Executive Office)
2006-04-13 2021-04-12 Address 1 HUDSON CITY CENTER, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1995-05-09 2006-04-13 Address 46 GREEN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1995-05-09 2008-04-11 Address 1241 RTE 7, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240524001352 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210412002001 2021-04-12 BIENNIAL STATEMENT 2020-04-01
180419006201 2018-04-19 BIENNIAL STATEMENT 2018-04-01
161020006161 2016-10-20 BIENNIAL STATEMENT 2016-04-01
140708002199 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120522002141 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100422003025 2010-04-22 BIENNIAL STATEMENT 2010-04-01
090723000333 2009-07-23 CERTIFICATE OF AMENDMENT 2009-07-23
080411002659 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060413003332 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Mines

Mine Name Type Status Primary Sic
ANCRAM CONSTRUCTION CORP SAND&GR Surface Abandoned Construction Sand and Gravel
Directions to Mine I-87 south to exit 21, take Rt. 23 east to Rt. 82 to Ancram, make a sharp righyt onto County Rt. 7 approx 1 mile mine on left, sign at entrance.

Parties

Name Ancram Construction Corp
Role Operator
Start Date 1996-05-01
Name Perry L Miller
Role Current Controller
Start Date 1996-05-01
Name Ancram Construction Corp
Role Current Operator

Inspections

Start Date 2006-04-26
End Date 2006-04-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2005-08-23
End Date 2005-08-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2004-08-31
End Date 2004-08-31
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 14
Start Date 2004-08-19
End Date 2004-08-19
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2004-03-23
End Date 2004-03-24
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2003-09-15
End Date 2003-09-16
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2002-09-19
End Date 2002-09-19
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2002-09-10
End Date 2002-09-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2001-09-06
End Date 2001-09-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-08-14
End Date 2000-08-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 150
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 150
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 1896
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1896
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 2000
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2000
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 2040
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 2172
Avg. Annual Empl. 1
Avg. Employee Hours 2172

Date of last update: 18 Mar 2025

Sources: New York Secretary of State