Company Details
Name: |
MILHERST, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Oct 1945 (79 years ago)
|
Date of dissolution: |
10 Nov 1986 |
Entity Number: |
56650 |
County: |
Erie |
Place of Formation: |
New York |
Address: |
MILLERSPORT HGWY., GETZVILLE, NY, United States |
Shares Details
Shares issued
0
Share Par Value
25000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
MILHERST NURSERIES, INC.
|
DOS Process Agent
|
MILLERSPORT HGWY., GETZVILLE, NY, United States
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B421827-5
|
1986-11-10
|
CERTIFICATE OF DISSOLUTION
|
1986-11-10
|
Z026301-2
|
1981-02-18
|
ASSUMED NAME CORP INITIAL FILING
|
1981-02-18
|
245264
|
1960-12-15
|
CERTIFICATE OF AMENDMENT
|
1960-12-15
|
6498-72
|
1945-10-20
|
CERTIFICATE OF INCORPORATION
|
1945-10-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10792778
|
0213600
|
1975-12-08
|
GODFREY ROAD AND ROUTE 78, Newfane, NY, 14126
|
|
Inspection Type |
FollowUp
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-12-08
|
Case Closed |
1984-03-10
|
|
10792745
|
0213600
|
1975-11-07
|
GODFREY ROAD AND ROUTE #78, Nelsonville, NY, 14126
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-11-07
|
Emphasis |
N: TREX
|
Case Closed |
1975-12-08
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260652 H |
Issuance Date |
1975-11-20 |
Abatement Due Date |
1975-11-21 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260651 H |
Issuance Date |
1975-11-20 |
Abatement Due Date |
1975-11-21 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260201 A04 |
Issuance Date |
1975-11-20 |
Abatement Due Date |
1975-11-21 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19260601 B03 |
Issuance Date |
1975-11-20 |
Abatement Due Date |
1975-11-21 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19260600 A05 |
Issuance Date |
1975-11-20 |
Abatement Due Date |
1975-11-21 |
Nr Instances |
2 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State