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
Name | Role | Address |
---|---|---|
MACMILLAN INDUSTRIES, INC. | DOS Process Agent | 58 RENWICK ST., NEWBURGH, NY, United States, 12550 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12088969 | 0235500 | 1977-06-09 | 58 RENWICK ST, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12096285 | 0235500 | 1975-12-10 | 58 RENWICK ST, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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