Search icon

STEPHEN MILLER, GENERAL CONTRACTORS, INC.

Company Details

Name: STEPHEN MILLER, GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1971 (54 years ago)
Entity Number: 310190
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: PO BOX 291, MAYFIELD, NY, United States, 12117
Principal Address: PO BOX 291, 301 RICEVILLE ROAD, MAYFIELD, NY, United States, 12117

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
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2023 141537584 2024-08-14 STEPHEN MILLER GENERAL CONTRACTORS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing LYNN HOLLAND
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2022 141537584 2023-06-23 STEPHEN MILLER GENERAL CONTRACTORS, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing LYNN HOLLAND
Role Employer/plan sponsor
Date 2023-06-23
Name of individual signing STEPHEN MILLER
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2021 141537584 2022-10-06 STEPHEN MILLER GENERAL CONTRACTORS, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing LYNN HOLLAND
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing STEPHEN MILLER
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2020 141537584 2021-04-13 STEPHEN MILLER GENERAL CONTRACTORS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing LYNN HOLLAND
Role Employer/plan sponsor
Date 2021-04-13
Name of individual signing STEPHEN MILLER
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2019 141537584 2020-09-25 STEPHEN MILLER GENERAL CONTRACTORS, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing STEPHEN G. MILLER
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing STEPHEN G. MILLER
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2018 141537584 2019-07-31 STEPHEN MILLER GENERAL CONTRACTORS, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing STEPHEN G. MILLER
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing STEPHEN G. MILLER
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2017 141537584 2018-06-29 STEPHEN MILLER GENERAL CONTRACTORS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing STEPHEN G. MILLER
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing STEPHEN G. MILLER
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2016 141537584 2017-07-13 STEPHEN MILLER GENERAL CONTRACTORS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing STEPHEN G. MILLER
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing STEPHEN G. MILLER
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2015 141537584 2016-07-22 STEPHEN MILLER GENERAL CONTRACTORS, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing STEPHEN G. MILLER
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing STEPHEN G. MILLER
STEPHEN MILLER GENERAL CONTRACTORS, INC. PROFIT SHARING/401K PLAN 2014 141537584 2015-08-07 STEPHEN MILLER GENERAL CONTRACTORS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 5186615601
Plan sponsor’s address PO BOX 291, MAYFIELD, NY, 121170291

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing STEPHEN G. MILLER

Chief Executive Officer

Name Role Address
STEPHEN G MILLER Chief Executive Officer PO BOX 291, MAYFIELD, NY, United States, 12117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 291, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value
1971-06-28 1995-07-19 Address 3 FIRST AVE., MAYFIELD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190708035 2019-07-08 ASSUMED NAME LLC DISCONTINUANCE 2019-07-08
130710002344 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110624002947 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090529002478 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070727002893 2007-07-27 BIENNIAL STATEMENT 2007-06-01
C315729-2 2002-05-02 ASSUMED NAME LLC INITIAL FILING 2002-05-02
990701002481 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970606002011 1997-06-06 BIENNIAL STATEMENT 1997-06-01
950719002302 1995-07-19 BIENNIAL STATEMENT 1993-06-01
A211510-3 1975-02-03 CERTIFICATE OF AMENDMENT 1975-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344637434 0213100 2020-02-19 301 RICEVILLE ROAD, MAYFIELD, NY, 12117
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-02-19
Case Closed 2020-11-20

Related Activity

Type Referral
Activity Nr 1543054
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2020-03-04
Abatement Due Date 2020-03-24
Current Penalty 1735.0
Initial Penalty 1735.0
Final Order 2020-03-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) On and before 2/19/2020, at facility, for the laborer pouring corrosive ready mix concrete into forms. The employer did not provide an eyewash and shower station.
344582622 0213100 2020-01-23 301 RICEVILLE ROAD, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-01-23
Case Closed 2020-03-20

Related Activity

Type Complaint
Activity Nr 1535279
Safety Yes
344152095 0213100 2019-06-27 60 SCHOOL STREET, FONDA, NY, 12068
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-06-27
Emphasis L: FALL, P: FALL
Case Closed 2021-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2019-08-16
Abatement Due Date 2020-04-08
Current Penalty 3789.0
Initial Penalty 3789.0
Contest Date 2019-09-10
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a working/walking surface (horizontal and vertical surface) with an unprotected side or edge which was 6 feet ( 1.8m ) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: (a) 60 School St. Fonda, NY- side of the building adjacent to the street. Three employees were working on top of a commercial building approximately 20-foot above ground level without fall protection.
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2019-08-16
Abatement Due Date 2020-04-27
Current Penalty 3789.0
Initial Penalty 3789.0
Contest Date 2019-09-10
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): A training program was not provided to each employee who might be exposed to fall hazards, to enable that employee to recognize the hazards of falling, and be trained in the procedures to be followed to minimize these hazards: a) 60 School St. Fonda, NY- On or about June 27, 2019, employees were conducting roofing operations and were unable to recognize that they were exposed to the a fall hazard.
339855884 0215800 2014-07-11 RT 28, NEWPORT, NY, 13416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-11
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2015-09-04

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260451 G01 VII
Issuance Date 2014-09-30
Abatement Due Date 2014-10-10
Current Penalty 4200.0
Initial Penalty 4200.0
Final Order 2014-10-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): For all scaffolds not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, each employee shall be protected by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) At the job site on or about 7/11/2014: Employee was not provided with guardrails or PFAS on a scaffold 10Feet 6inches above the ground.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260451 C02 II
Issuance Date 2014-09-30
Abatement Due Date 2014-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(ii): Unstable objects shall not be used to support scaffolds or platform units. a) At the job site on or about 7/11/2014: Employee was using a welded metal tube scaffold supported by concrete block and scrap lumber.
Citation ID 01001C
Citaton Type Other
Standard Cited 19260451 B05 I
Issuance Date 2014-09-30
Abatement Due Date 2014-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(5)(i): Each end of a platform 10 feet or less in length shall not extend over its support more than 12 inches (30 cm) unless the platform is designed and installed so that the cantilevered portion of the platform is able to support employees and/or materials without tipping, or has guardrails which block employee access to the cantilevered end. a) At the job site on or about 7/11/2014: Employee was working from a scaffold plank with a 19 inch overhang on the south side of the scaffold.
Citation ID 01001D
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2014-09-30
Abatement Due Date 2014-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components shall be inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity. a) At the job site on or about 7/11/2014: Employee was working from a scaffold which had not been inspected by a competent person.
309200376 0213100 2005-07-29 FORT HARDY PROPERTY, SCHUYLERVILLE, NY, 12871
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-29
Emphasis L: FALL
Case Closed 2005-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260303 B01
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2005-08-17
Abatement Due Date 2005-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2005-08-17
Abatement Due Date 2005-08-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260303 B01
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2005-08-17
Abatement Due Date 2005-08-25
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7687587110 2020-04-14 0248 PPP P.O. Box 291, MAYFIELD, NY, 12117
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261121
Loan Approval Amount (current) 261121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAYFIELD, FULTON, NY, 12117-0001
Project Congressional District NY-21
Number of Employees 19
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264025.52
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State