Search icon

MILNOR CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILNOR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1973 (52 years ago)
Date of dissolution: 24 Jan 2002
Entity Number: 263774
ZIP code: 33458
County: Queens
Place of Formation: New York
Address: 115 1ST STREET, JUPITER, FL, United States, 33458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 1ST STREET, JUPITER, FL, United States, 33458

Chief Executive Officer

Name Role Address
MILTON NOVIE Chief Executive Officer 115 1ST STREET, JUPITER, FL, United States, 33458

Links between entities

Type:
Headquarter of
Company Number:
F97000001686
State:
FLORIDA

History

Start date End date Type Value
1993-02-02 1999-06-30 Address 203-02 ROCKY HILL RD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-02-02 1999-06-30 Address 203-02 ROCKY HILL RD., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1984-10-19 1999-06-30 Address 203-02 ROCKY HILL ROAD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1973-06-15 1984-10-19 Address 800 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C342482-1 2004-02-02 ASSUMED NAME LLC INITIAL FILING 2004-02-02
020124000136 2002-01-24 CERTIFICATE OF DISSOLUTION 2002-01-24
990630002369 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970610002142 1997-06-10 BIENNIAL STATEMENT 1997-06-01
000045005204 1993-09-03 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-17
Type:
Referral
Address:
PARK MANOR NURSING HOME-DUNNING ROAD, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-25
Type:
Planned
Address:
95 GROVE STREET, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-19
Type:
Unprog Rel
Address:
32-02 21ST STREET, QUEENS, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-30
Type:
Planned
Address:
32-02 21ST STREET, QUEENS, NY, 11106
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-03-01
Type:
Planned
Address:
54-25 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1996-08-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MILNOR CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
LIPSHIE
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-12-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOTIRIOU,
Party Role:
Plaintiff
Party Name:
MILNOR CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State