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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2023 160967335 2024-11-18 ROBERT MILLER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2024-11-15
Name of individual signing GLEN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-15
Name of individual signing GLEN MILLER
Valid signature Filed with authorized/valid electronic signature
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2022 160967335 2023-09-11 ROBERT MILLER CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing GLEN MILLER
Role Employer/plan sponsor
Date 2023-09-08
Name of individual signing GLEN MILLER
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2021 160967335 2022-08-11 ROBERT MILLER CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing GLEN MILLER
Role Employer/plan sponsor
Date 2022-08-11
Name of individual signing GLEN MILLER
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2020 160967335 2021-09-24 ROBERT MILLER CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing GLEN MILLER
Role Employer/plan sponsor
Date 2021-09-24
Name of individual signing GLEN MILLER
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2019 160967335 2020-07-28 ROBERT MILLER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing GLEN MILLER
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing GLEN MILLER
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2018 160967335 2019-11-21 ROBERT MILLER CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2019-11-21
Name of individual signing GLEN MILLER
Role Employer/plan sponsor
Date 2019-11-21
Name of individual signing GLEN MILLER
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2017 160967335 2018-09-26 ROBERT MILLER CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing KRISTY MILLER
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing KRISTY MILLER
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2016 160967335 2017-10-30 ROBERT MILLER CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2017-10-27
Name of individual signing KRISTY MILLER
Role Employer/plan sponsor
Date 2017-10-27
Name of individual signing KRISTY MILLER
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2015 160967335 2016-10-27 ROBERT MILLER CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2016-10-26
Name of individual signing KRISTY MILLER
Role Employer/plan sponsor
Date 2016-10-26
Name of individual signing KRISTY MILLER
ROBERT MILLER CONSTRUCTION, INC. PROFIT SHARING PLAN 2014 160967335 2015-09-18 ROBERT MILLER CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-01
Business code 236200
Sponsor’s telephone number 7164348807
Plan sponsor’s address P.O. BOX 480, 6404 ROBINSON ROAD, LOCKPORT, NY, 14095

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing KRISTY MILLER
Role Employer/plan sponsor
Date 2015-09-18
Name of individual signing KRISTY MILLER

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

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
2023-10-04 2023-10-04 Address 6404 ROBINSON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address PO BOX 480, LOCKPORT, NY, 14095, 0480, USA (Type of address: Chief Executive Officer)
2022-10-11 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-18 2023-10-04 Address PO BOX 480, LOCKPORT, NY, 14095, 0480, USA (Type of address: Chief Executive Officer)
1998-11-18 2023-10-04 Address PO BOX 480, LOCKPORT, NY, 14095, 0480, USA (Type of address: Service of Process)
1969-05-08 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-05-08 1998-11-18 Address 2000 LIBERTY BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150518006037 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130508006887 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110524003111 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090423002456 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002633 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050629002710 2005-06-29 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106941057 0213600 1996-10-08 4045 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-10-08
Case Closed 1996-10-25

Related Activity

Type Referral
Activity Nr 201330081
Safety Yes
10844405 0213600 1979-12-10 390 YOUNGS RD, Amherst, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-10
Case Closed 1980-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-12-17
Abatement Due Date 1979-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1513006 Intrastate Non-Hazmat 2024-08-21 3000 2023 2 1 Private(Property)
Legal Name ROBERT MILLER CONSTRUCTION INC
DBA Name -
Physical Address 6404 ROBINSON RD, LOCKPORT, NY, 14094, US
Mailing Address PO BOX 480, LOCKPORT, NY, 14095, US
Phone (716) 434-8807
Fax (716) 434-7004
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 11
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0360634
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 11423MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTBF2B68MEC25635
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit QUAL
License plate of the secondary unit BN30429
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 550FB1426HS005855
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-21
Code of the violation 39343D
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation No or defective automatic trailer brake
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-08-21
Code of the violation 393110C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Insufficient tiedowns for an article blocked with a headerboard bulkhead or other cargo
The description of the violation group Tiedown
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State