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 Summary

Date:
1978-03-10
Type:
Planned
Address:
ROUTE 20, Bridgewater, NY, 13455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-08
Type:
FollowUp
Address:
RAILROAD AVE, Alexander, NY, 14005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-01-30
Type:
Planned
Address:
RAILROAD AVE, Alexander, NY, 14005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-04
Type:
Planned
Address:
ROUTE 20, Bridgewater, NY, 13455
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State