Search icon

MIL-STD CORP.

Company Details

Name: MIL-STD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1969 (56 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 276490
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC JOSEPH DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C281959-2 1999-12-03 ASSUMED NAME CORP INITIAL FILING 1999-12-03
DP-574796 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
755341-4 1969-05-08 CERTIFICATE OF INCORPORATION 1969-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11482098 0214700 1981-12-10 34 MORRIS AVE, Glen Cove, NY, 11542
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-10
Case Closed 1981-12-14
11545795 0214700 1977-04-15 1 PRATT OVAL, Glen Cove, NY, 11542
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-15
Case Closed 1984-03-10
11545332 0214700 1977-03-10 1 PRATT OVAL, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-10
Case Closed 1977-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-16
Abatement Due Date 1977-03-19
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-16
Abatement Due Date 1977-04-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-03-16
Abatement Due Date 1977-04-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-16
Abatement Due Date 1977-04-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-03-16
Abatement Due Date 1977-04-16
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C03 VIIIC
Issuance Date 1977-03-16
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-03-16
Abatement Due Date 1977-04-16
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State