Search icon

L.S. MILLER PLUMBING & HEATING, INC.

Company Details

Name: L.S. MILLER PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 494386
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: SUITE 113, 175 MAIN AVE, WHEATLEY HEIGHTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.S. MILLER PLUMBING & HEATING, INC. DOS Process Agent SUITE 113, 175 MAIN AVE, WHEATLEY HEIGHTS, NY, United States, 11798

Filings

Filing Number Date Filed Type Effective Date
20180427119 2018-04-27 ASSUMED NAME LLC INITIAL FILING 2018-04-27
DP-1797035 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A493646-4 1978-06-13 CERTIFICATE OF INCORPORATION 1978-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17882812 0215000 1988-06-02 6 WEST 35TH STREET, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1988-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-07-21
Abatement Due Date 1988-07-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-07-21
Abatement Due Date 1988-07-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-07-21
Abatement Due Date 1988-07-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State