Search icon

MILLWRIGHT SERVICE COMPANY

Company Details

Name: MILLWRIGHT SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1979 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 590620
ZIP code: 10019
County: New York
Place of Formation: Colorado
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1979-10-31 1986-03-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-10-31 1986-03-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210503048 2021-05-03 ASSUMED NAME LLC INITIAL FILING 2021-05-03
DP-1222119 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B332320-2 1986-03-12 CERTIFICATE OF AMENDMENT 1986-03-12
A618009-4 1979-10-31 APPLICATION OF AUTHORITY 1979-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
979658 0213600 1984-09-06 1500 BROOKS AVE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-07
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1984-09-14
Abatement Due Date 1984-09-25
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 A
Issuance Date 1984-09-14
Abatement Due Date 1984-09-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1984-09-14
Abatement Due Date 1984-09-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260104 B
Issuance Date 1984-09-12
Abatement Due Date 1984-09-21
Nr Instances 3
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State