Name: | MURRAY MILLER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1974 (50 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MURRAY MILLER CONSTRUCTION CORP., CONNECTICUT | 0268615 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SERCHUK PISANI & WOLFE | DOS Process Agent | 235 MAIN ST, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101539542 | 0214700 | 1990-04-03 | MACY'S ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72522865 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260058 F02 I |
Issuance Date | 1990-09-27 |
Abatement Due Date | 1990-10-01 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-09-27 |
Abatement Due Date | 1990-11-30 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-09-27 |
Abatement Due Date | 1990-10-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260058 F02 I |
Issuance Date | 1990-09-27 |
Abatement Due Date | 1990-10-03 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State