Search icon

ROBERT MILLER CONSTRUCTION, INC.

Company Details

Name: ROBERT MILLER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1969 (56 years ago)
Entity Number: 276533
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: PO BOX 480, LOCKPORT, NY, United States, 14095
Principal Address: 6404 ROBINSON RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 480, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
GLEN C. MILLER Chief Executive Officer 6404 ROBINSON RD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
160967335
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Permits

Number Date End date Type Address
90209 1981-07-17 1982-06-15 Mined land permit Sw Of Orangeport Road And Humphrey Road Intersection.

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 480, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 6404 ROBINSON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address PO BOX 480, LOCKPORT, NY, 14095, 0480, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address PO BOX 480, LOCKPORT, NY, 14095, 0480, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047705 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231004002305 2023-10-04 BIENNIAL STATEMENT 2023-05-01
210514060541 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190508060501 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170503006583 2017-05-03 BIENNIAL STATEMENT 2017-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-08
Type:
Unprog Rel
Address:
4045 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-12-10
Type:
Planned
Address:
390 YOUNGS RD, Amherst, NY, 14226
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 434-7004
Add Date:
2006-06-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State