Search icon

MILETO CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
JOSEPH SOLANO Chief Executive Officer 111 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12107470 0235500 1981-05-06 N BROADWAY & HOLLAND AVE, White Plains, NY, 10602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-14
Case Closed 1981-06-01

Violation Items

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
12095022 0235500 1981-04-07 1308 MIDLAND AVE, Yonkers, NY, 10708
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