Search icon

MILLER CERAMICS, INC.

Company Details

Name: MILLER CERAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1973 (52 years ago)
Date of dissolution: 17 Aug 1999
Entity Number: 260107
ZIP code: 00000
County: Cayuga
Place of Formation: New York
Address: 1400 MONY PLAZA, SYRACUSE, NY, United States, 00000
Principal Address: HCR68 BOX 438, WOODSTOCK, VT, United States, 05091

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 MONY PLAZA, SYRACUSE, NY, United States, 00000

Chief Executive Officer

Name Role Address
KARL H MILLER Chief Executive Officer HCR68 BOX 438, WOODSTOCK, VT, United States, 05091

History

Start date End date Type Value
1973-04-30 1995-07-07 Address 1400 MONY PLAZA, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990817000607 1999-08-17 CERTIFICATE OF DISSOLUTION 1999-08-17
990503002197 1999-05-03 BIENNIAL STATEMENT 1999-04-01
C266561-1 1998-11-05 ASSUMED NAME LLC INITIAL FILING 1998-11-05
970424002091 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950707002228 1995-07-07 BIENNIAL STATEMENT 1993-04-01
A68146-5 1973-04-30 CERTIFICATE OF INCORPORATION 1973-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12039624 0215800 1983-07-15 MILL RD, Skaneateles, NY, 13152
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-10-12
Case Closed 1983-10-18

Related Activity

Type Complaint
Activity Nr 320443609
Type Referral
Activity Nr 909037350
11987633 0215800 1983-06-15 MILL ROAD, Skaneateles, NY, 13152
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-06-15
Case Closed 1983-09-06

Related Activity

Type Complaint
Activity Nr 320443609

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-06-27
Abatement Due Date 1983-06-30
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1983-06-27
Abatement Due Date 1983-07-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-06-27
Abatement Due Date 1983-07-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1983-06-27
Abatement Due Date 1983-08-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1983-06-27
Abatement Due Date 1983-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-06-27
Abatement Due Date 1983-07-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-06-27
Abatement Due Date 1983-06-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-06-27
Abatement Due Date 1983-07-05
Nr Instances 3
Related Event Code (REC) Complaint
11969870 0215800 1977-09-28 8934 NORTH SENICA STREET, Weedsport, NY, 13166
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-09-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J03
Issuance Date 1978-01-03
Abatement Due Date 1978-02-03
Contest Date 1978-01-15
Nr Instances 2
11976438 0215800 1977-07-26 8934 NORTH SENECA STREET, Weedsport, NY, 13166
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-07-26
Case Closed 1984-03-10
12004024 0215800 1975-12-10 8934 NORTH SENECA STREET, Weedsport, NY, 13166
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1984-03-10
12015467 0215800 1975-07-15 8934 NORTH SENECA STREET, Weedsport, NY, 13166
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1984-03-10
12003711 0215800 1975-06-05 8934 NORTH SENECA STREET, Weedsport, NY, 13166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-06-05
Emphasis N: TARGH
Case Closed 1984-03-10
11985447 0215800 1975-05-20 8934 NORTH SENECA STREET, Weedsport, NY, 13166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-05-20
Emphasis N: TARGH
Case Closed 1975-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1975-05-30
Abatement Due Date 1975-06-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-05-30
Abatement Due Date 1975-06-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-05-30
Abatement Due Date 1975-06-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-05-30
Abatement Due Date 1975-06-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 Q05
Issuance Date 1975-05-30
Abatement Due Date 1975-06-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1975-05-30
Abatement Due Date 1975-06-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State