Name: | MILLER MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1977 (48 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 446325 |
ZIP code: | 10517 |
County: | Westchester |
Place of Formation: | New York |
Address: | FOREST LANE, CROMPOND, NY, United States, 10517 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLER MECHANICAL CORP. | DOS Process Agent | FOREST LANE, CROMPOND, NY, United States, 10517 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120305002 | 2012-03-05 | ASSUMED NAME LLC INITIAL FILING | 2012-03-05 |
DP-622094 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A425141-4 | 1977-08-26 | CERTIFICATE OF INCORPORATION | 1977-08-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12078721 | 0235500 | 1981-09-22 | EAST SIDE OF RTE 132, Yorktown Hgts, NY, 10598 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-08 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-05-31 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State