Search icon

MACMILLAN INDUSTRIES, INC.

Company Details

Name: MACMILLAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1974 (51 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 342767
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 58 RENWICK ST., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACMILLAN INDUSTRIES, INC. DOS Process Agent 58 RENWICK ST., NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
20140324043 2014-03-24 ASSUMED NAME CORP INITIAL FILING 2014-03-24
DP-1308061 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
A153710-5 1974-05-06 CERTIFICATE OF INCORPORATION 1974-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12088969 0235500 1977-06-09 58 RENWICK ST, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-09
Case Closed 1984-03-10
12096285 0235500 1975-12-10 58 RENWICK ST, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1977-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-26
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-12-26
Abatement Due Date 1976-01-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-12-26
Abatement Due Date 1976-01-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1975-12-26
Abatement Due Date 1976-01-07
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1976-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State