Search icon

ALLIED MILLS, INC.

Company Details

Name: ALLIED MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1974 (51 years ago)
Date of dissolution: 16 Jul 1981
Entity Number: 346229
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1974-06-20 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-06-20 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20050207003 2005-02-07 ASSUMED NAME CORP INITIAL FILING 2005-02-07
A782018-2 1981-07-16 CERTIFICATE OF TERMINATION 1981-07-16
A164072-5 1974-06-20 APPLICATION OF AUTHORITY 1974-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12030607 0215800 1978-03-10 ROUTE 20, Bridgewater, NY, 13455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-10
Case Closed 1978-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
11934577 0235400 1978-03-08 RAILROAD AVE, Alexander, NY, 14005
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-03-08
Case Closed 1984-03-10
11953379 0235400 1978-01-30 RAILROAD AVE, Alexander, NY, 14005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-30
Case Closed 1978-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-02-14
Abatement Due Date 1978-03-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-14
Abatement Due Date 1978-03-01
Nr Instances 1
11997913 0215800 1976-08-04 ROUTE 20, Bridgewater, NY, 13455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-04
Case Closed 1976-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-08-13
Abatement Due Date 1976-08-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-08-13
Abatement Due Date 1976-08-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-08-13
Abatement Due Date 1976-08-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State