Search icon

MILNOR CONSTRUCTION CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MILNOR CONSTRUCTION CORP., FLORIDA F97000001686 FLORIDA

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

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
930202002226 1993-02-02 BIENNIAL STATEMENT 1992-06-01
B152991-2 1984-10-19 CERTIFICATE OF AMENDMENT 1984-10-19
A78837-8 1973-06-15 CERTIFICATE OF INCORPORATION 1973-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250194 0213100 1994-06-17 PARK MANOR NURSING HOME-DUNNING ROAD, MIDDLETOWN, NY, 10940
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-08-24

Related Activity

Type Referral
Activity Nr 901920959
Safety Yes
106832918 0215600 1989-03-01 54-25 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-01
Case Closed 1989-03-23
17651621 0215000 1988-06-13 1458 YORK AVENUE, NEW YORK, NY, 10021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-13
Case Closed 1988-06-16
100211366 0215600 1988-02-09 1061-79 PUGSLEY AVE., BRONX, NY, 10472
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-02-11
Case Closed 1988-02-17
17675224 0215600 1987-11-12 QUEENS COLLEGE BLDG I, FLUSHING, NY, 11367
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-11-12
Case Closed 1987-11-17
17674441 0215600 1987-08-26 36-01 35 AVENUE, ASTORIA, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1988-10-04

Related Activity

Type Complaint
Activity Nr 71686604
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-09-22
Abatement Due Date 1987-09-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 3
100196864 0215600 1987-02-13 QUEENS COLLEGE BLDG I, FLUSHING, NY, 11367
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-13
Case Closed 1987-02-20
807180 0215000 1985-03-26 901 CLASSON AVE, BROOKLYN, NY, 11225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-27
Case Closed 1985-05-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 A 041052
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 200.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 2
1736354 0215000 1984-12-27 PS 145 100 NOLL ST, BKLYN, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-27
Case Closed 1984-12-28
161950 0215600 1984-01-26 42-02 72 AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-06-22

Related Activity

Type Referral
Activity Nr 909242257

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-02-10
Abatement Due Date 1984-02-13
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-14
Case Closed 1983-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-08-11
Abatement Due Date 1982-08-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-08-11
Abatement Due Date 1982-08-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-23
Case Closed 1982-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-03-02
Abatement Due Date 1982-03-05
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State