Search icon

THOMAS O. MILLER & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS O. MILLER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1971 (54 years ago)
Entity Number: 306456
ZIP code: 12542
County: Orange
Place of Formation: New York
Address: 20 RIVERVIEW DR, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 RIVERVIEW DR, MARLBORO, NY, United States, 12542

Chief Executive Officer

Name Role Address
JEFFREY M. MILLER Chief Executive Officer 20 RIVERVIEW DRIVE, MARLBORO, NY, United States, 12542

Links between entities

Type:
Headquarter of
Company Number:
0789496
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141539616
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 20 RIVERVIEW DRIVE, MARLBORO, NY, 12542, 5310, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 20 RIVERVIEW DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 20 RIVERVIEW DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 20 RIVERVIEW DRIVE, MARLBORO, NY, 12542, 5310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043139 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230530002234 2023-05-30 BIENNIAL STATEMENT 2023-04-01
211130000314 2021-11-30 BIENNIAL STATEMENT 2021-11-30
150408006130 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130425006190 2013-04-25 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
828200.00
Total Face Value Of Loan:
828200.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
828200.00
Total Face Value Of Loan:
828200.00

Trademarks Section

Serial Number:
73801607
Mark:
TOM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1989-05-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TOM

Goods And Services

For:
COFFEE, TEA, HOT CHOCOLATE; MAYONNAISE, SALAD DRESSING AND SPICES
International Classes:
030 - Primary Class
Class Status:
Abandoned
Serial Number:
76326415
Mark:
J.B. MARSHALL PREMIUM COFFEE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2001-10-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
J.B. MARSHALL PREMIUM COFFEE

Goods And Services

For:
COFFEE
First Use:
1999-10-15
International Classes:
030 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-28
Type:
Planned
Address:
20 RIVERVIEW DRIVE, MARLBORO, NY, 12542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-03
Type:
Planned
Address:
20 RIVERVIEW DRIVE, MARLBORO, NY, 12542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-09
Type:
Complaint
Address:
20 RIVERVIEW DRIVE, MARLBORO, NY, 12542
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-04-25
Type:
Accident
Address:
S/W CORNER OF RTS. 9 & 52, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$828,200
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$828,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$835,483.62
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $828,196
Utilities: $1
Jobs Reported:
61
Initial Approval Amount:
$828,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$828,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$835,143.27
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $828,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 236-3096
Add Date:
1990-04-21
Operation Classification:
Private(Property)
power Units:
7
Drivers:
10
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State