Name: | MILETO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1972 (53 years ago) |
Date of dissolution: | 01 Nov 1999 |
Entity Number: | 325148 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
JOSEPH SOLANO | Chief Executive Officer | 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
1972-03-08 | 1993-05-28 | Address | 17 GRANT ST., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C330793-2 | 2003-05-06 | ASSUMED NAME CORP INITIAL FILING | 2003-05-06 |
991101000487 | 1999-11-01 | CERTIFICATE OF DISSOLUTION | 1999-11-01 |
980511002733 | 1998-05-11 | BIENNIAL STATEMENT | 1998-03-01 |
940406002805 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930528002318 | 1993-05-28 | BIENNIAL STATEMENT | 1993-03-01 |
975857-4 | 1972-03-23 | CERTIFICATE OF AMENDMENT | 1972-03-23 |
972123-5 | 1972-03-08 | CERTIFICATE OF INCORPORATION | 1972-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12107470 | 0235500 | 1981-05-06 | N BROADWAY & HOLLAND AVE, White Plains, NY, 10602 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1981-05-22 |
Abatement Due Date | 1981-05-25 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1981-05-22 |
Abatement Due Date | 1981-05-25 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-04-08 |
Case Closed | 1981-05-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1981-04-14 |
Abatement Due Date | 1981-04-17 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-04-14 |
Abatement Due Date | 1981-04-17 |
Nr Instances | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State