Search icon

MIKEN COMPANIES, INC.

Company Details

Name: MIKEN COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1976 (49 years ago)
Entity Number: 412259
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 75 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
WALTER J. JAWORSKI Chief Executive Officer 75 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1979-05-01 1992-04-16 Name MIKEN SYSTEMS, INC.
1977-02-25 1994-06-08 Address 50 FAIROAKS LANE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1976-10-13 1979-05-01 Name MIKEN GRAPHICS, INC.
1976-10-13 1977-02-25 Address 1050 NIAGARA ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081029057 2008-10-29 ASSUMED NAME CORP AMENDMENT 2008-10-29
20081024045 2008-10-24 ASSUMED NAME CORP INITIAL FILING 2008-10-24
020110002458 2002-01-10 BIENNIAL STATEMENT 2000-10-01
961017002416 1996-10-17 BIENNIAL STATEMENT 1996-10-01
940608002032 1994-06-08 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-11
Type:
Planned
Address:
75 BOXWOOD LANE, BUFFALO, NY, 14227
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-01-11
Type:
Planned
Address:
75 BOXWOOD LANE, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-08-06
Type:
Complaint
Address:
75 BOXWOOD LANE, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State