Search icon

MILLER DRUCK CO INC.

Headquarter

Company Details

Name: MILLER DRUCK CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1978 (47 years ago)
Date of dissolution: 04 Dec 2012
Entity Number: 495530
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 145 HUDSON ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 HUDSON ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MALCOLM COHEN Chief Executive Officer 145 HUDSON ST, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
848624
State:
FLORIDA
Type:
Headquarter of
Company Number:
0031420
State:
CONNECTICUT

History

Start date End date Type Value
1978-06-19 1995-07-18 Address 277 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140421023 2014-04-21 ASSUMED NAME CORP INITIAL FILING 2014-04-21
121204000466 2012-12-04 CERTIFICATE OF DISSOLUTION 2012-12-04
001106002461 2000-11-06 BIENNIAL STATEMENT 2000-06-01
960617002572 1996-06-17 BIENNIAL STATEMENT 1996-06-01
950718002606 1995-07-18 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-15
Type:
Unprog Rel
Address:
151 WEST 45TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-13
Type:
Prog Related
Address:
59 WEST 44TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-22
Type:
Unprog Rel
Address:
1675 BROADWAY, NEW YORK, NY, 10154
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-12
Type:
Unprog Rel
Address:
35 E. 69TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-09
Type:
Referral
Address:
799 7TH AVE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State