Search icon

MILLER CERAMICS, INC.

Company claim

Is this your business?

Get access!

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:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1977-08-15
Mark Drawing Type:
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:
Sec. 8 – Entire Registration

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State