Search icon

VERNON MCMILLAN, INC.

Company Details

Name: VERNON MCMILLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1974 (51 years ago)
Date of dissolution: 30 Apr 1983
Entity Number: 340406
ZIP code: 07208
County: Onondaga
Place of Formation: New York
Address: 801 NEWARK AVE., ELIZABETH, NJ, United States, 07208

Shares Details

Shares issued 10375

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VERNON MCMILLAN, INC. DOS Process Agent 801 NEWARK AVE., ELIZABETH, NJ, United States, 07208

History

Start date End date Type Value
1974-04-30 1977-04-29 Name VERNON ROYAL, INC.
1974-04-04 1974-04-30 Name NICOLETTE PAPER CORPORATION
1974-04-04 1983-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1974-04-04 1977-06-07 Address 84 HUDSON AVE., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C348742-2 2004-06-14 ASSUMED NAME CORP INITIAL FILING 2004-06-14
A974273-3 1983-04-27 CERTIFICATE OF MERGER 1983-04-30
A405932-2 1977-06-07 CERTIFICATE OF AMENDMENT 1977-06-07
A396825-3 1977-04-29 CERTIFICATE OF MERGER 1977-04-30
A152312-2 1974-04-30 CERTIFICATE OF AMENDMENT 1974-04-30
A146622-4 1974-04-04 CERTIFICATE OF INCORPORATION 1974-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12056172 0215800 1981-05-27 128 SPENCER STREET, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-27
Case Closed 1982-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1981-06-03
Abatement Due Date 1981-06-06
Current Penalty 400.0
Initial Penalty 1260.0
Contest Date 1981-06-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-06-03
Abatement Due Date 1981-06-06
Contest Date 1981-06-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-06-03
Abatement Due Date 1981-06-06
Contest Date 1981-06-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1981-06-03
Abatement Due Date 1981-06-06
Contest Date 1981-06-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1981-06-03
Abatement Due Date 1981-06-06
Contest Date 1981-06-15
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-06-03
Abatement Due Date 1981-06-06
Contest Date 1981-06-15
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1981-06-03
Abatement Due Date 1981-06-11
Contest Date 1981-06-15
Nr Instances 1
12054326 0215800 1980-04-23 128 SPENCER STREET, Syracuse, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-04-23
Case Closed 1980-05-30

Related Activity

Type Complaint
Activity Nr 320434475

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-04-29
Abatement Due Date 1980-05-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1980-04-29
Abatement Due Date 1980-05-31
Nr Instances 1
Related Event Code (REC) Complaint
11970936 0215800 1979-08-31 128 SPENCER STREET, Syracuse, NY, 13201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-11-12
Case Closed 1984-09-24

Related Activity

Type Complaint
Activity Nr 320432487
11970894 0215800 1979-08-22 128 SPENCER STREET, Syracuse, NY, 13201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-22
Case Closed 1984-03-10
12036307 0215800 1979-07-17 128 SPENCER ST, Syracuse, NY, 13201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-07-31
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320432016
12052874 0215800 1979-04-27 128 SPENCER STREET, Syracuse, NY, 13201
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-04-27
Case Closed 1979-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1979-04-30
Abatement Due Date 1979-05-03
Nr Instances 1
Related Event Code (REC) Accident
11970803 0215800 1979-04-05 128 SPENCER STREET, Syracuse, NY, 13201
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-04-12
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909036253

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1979-04-26
Abatement Due Date 1981-04-28
Nr Instances 1
11970795 0215800 1979-03-29 128 SPENCER STREET, Syracuse, NY, 13201
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-04-05
Case Closed 1981-04-27

Related Activity

Type Referral
Activity Nr 909036196

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1979-04-26
Abatement Due Date 1981-04-28
Nr Instances 2
11990959 0215800 1978-02-03 128 SPENCER STREET, Syracuse, NY, 13201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-03
Case Closed 1984-03-10
11990744 0215800 1977-12-20 128 SPENCER STREET, Syracuse, NY, 13201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-08
Case Closed 1984-03-10
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1977-11-08
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-14
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-23
Case Closed 1978-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-10-04
Abatement Due Date 1978-02-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 21
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-10-04
Abatement Due Date 1977-12-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 23
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-10-04
Abatement Due Date 1977-11-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-10-04
Abatement Due Date 1977-10-21
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-10-04
Abatement Due Date 1977-10-21
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1977-10-04
Abatement Due Date 1977-11-07
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Nr Instances 1
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State