Search icon

MILHERST, INC.

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