Search icon

BIO-TECH MILLS, INC.

Company Details

Name: BIO-TECH MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 241978
ZIP code: 12834
County: New York
Place of Formation: New York
Address: PO BOX 209, RTE 29, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN C FERRIS DOS Process Agent PO BOX 209, RTE 29, GREENWICH, NY, United States, 12834

Chief Executive Officer

Name Role Address
MARVIN C FERRIS Chief Executive Officer PO BOX 209, RTE 29, GREENWICH, NY, United States, 12834

History

Start date End date Type Value
1995-04-05 2004-10-06 Address PO BOX 209 RT. 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1995-04-05 2004-10-06 Address RT. 29 PO BOX 209, GREENWICH, NY, 12834, 0209, USA (Type of address: Principal Executive Office)
1995-04-05 2004-10-06 Address PO BOX 209 RT. 29, GREENWICH, NY, 12834, 0209, USA (Type of address: Service of Process)
1972-09-11 1995-04-05 Address 420 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106191 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100910002547 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080828002336 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002684 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041006002203 2004-10-06 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-11-01
Type:
Referral
Address:
ROUTE 29, GREENWICH, NY, 12834
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-01-06
Type:
Complaint
Address:
Greenwich, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1976-10-20
Type:
FollowUp
Address:
ROUTE 29, Greenwich, NY, 12834
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-21
Type:
FollowUp
Address:
ROUTE 29, Greenwich, NY, 12834
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-23
Type:
FollowUp
Address:
ROUTE 29, Greenwich, NY, 12834
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
BIO-TECH MILLS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BIO-TECH MILLS, INC.
Party Role:
Plaintiff
Party Name:
TREBOR PULP & PAPER,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State