Search icon

MURRAY MILLER CONSTRUCTION CORP.

Headquarter

Company Details

Name: MURRAY MILLER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1974 (51 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 356937
ZIP code: 10601
County: Nassau
Place of Formation: New York
Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERCHUK PISANI & WOLFE DOS Process Agent 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
0268615
State:
CONNECTICUT

History

Start date End date Type Value
1974-11-27 1979-11-15 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080902021 2008-09-02 ASSUMED NAME CORP INITIAL FILING 2008-09-02
DP-1336312 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A621390-3 1979-11-15 CERTIFICATE OF AMENDMENT 1979-11-15
A196781-5 1974-11-27 CERTIFICATE OF INCORPORATION 1974-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-03
Type:
Unprog Rel
Address:
MACY'S ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State