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 (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

Links between entities

Type Company Name Company Number State
Headquarter of MURRAY MILLER CONSTRUCTION CORP., CONNECTICUT 0268615 CONNECTICUT

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
101539542 0214700 1990-04-03 MACY'S ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1990-09-19
Case Closed 1990-12-14

Related Activity

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