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

Trademarks Section

Serial Number:
73137525
Mark:
TREE SHELF
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1977-08-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TREE SHELF

Goods And Services

For:
SUPPORT ELEMENTS THAT ARE PLACED IN A KILN TO SUPPORT PIECES THAT ARE BEING FIRED
First Use:
1977-04-21
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-07-15
Type:
Complaint
Address:
MILL RD, Skaneateles, NY, 13152
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-06-15
Type:
Complaint
Address:
MILL ROAD, Skaneateles, NY, 13152
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-09-28
Type:
Planned
Address:
8934 NORTH SENICA STREET, Weedsport, NY, 13166
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-07-26
Type:
FollowUp
Address:
8934 NORTH SENECA STREET, Weedsport, NY, 13166
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-12-10
Type:
FollowUp
Address:
8934 NORTH SENECA STREET, Weedsport, NY, 13166
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State