Search icon

PURITY MILLERS, INC.

Company Details

Name: PURITY MILLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1976 (49 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 419333
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 551 5TH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEIBMAN & SCHREIER DOS Process Agent 551 5TH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20111012056 2011-10-12 ASSUMED NAME CORP INITIAL FILING 2011-10-12
DP-813346 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
335081-2 1976-08-10 CERTIFICATE OF INCORPORATION 1976-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11668415 0235300 1979-09-10 255 WATER STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-10
Case Closed 1979-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1979-09-14
Abatement Due Date 1979-11-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-09-14
Abatement Due Date 1979-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-09-14
Abatement Due Date 1979-11-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-09-14
Abatement Due Date 1979-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1979-09-14
Abatement Due Date 1979-11-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-09-14
Abatement Due Date 1979-11-15
Nr Instances 1
11703600 0235300 1977-11-02 255 WATER STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1984-03-10
11703535 0235300 1977-09-28 255 WATER STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-28
Case Closed 1977-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-10-03
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-10-03
Abatement Due Date 1977-10-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-10-03
Abatement Due Date 1977-10-05
Nr Instances 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-10-03
Abatement Due Date 1977-10-05
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1977-10-03
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-03
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-03
Abatement Due Date 1977-10-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State