Search icon

MILLER & WEBER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER & WEBER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1946 (79 years ago)
Date of dissolution: 16 Jun 2020
Entity Number: 60577
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 55 MAPLE AVE, STE 300, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: ATTN: DEANNE M EMORY, 1637 GEORGE ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J GREENBERG, ESQ DOS Process Agent 55 MAPLE AVE, STE 300, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DEANNE M EMORY Chief Executive Officer 1637 GEORGE ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2005-01-11 2013-02-27 Address C/O THE CORPORATION, 1637 GEORGE ST, RIDGEWOOD, NY, 11385, 5342, USA (Type of address: Chief Executive Officer)
2002-12-03 2005-01-11 Address 1637 GEORGE STREET, RIDGEWOOD, NY, 11385, 5342, USA (Type of address: Principal Executive Office)
1996-12-20 2005-01-11 Address 245 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1995-03-21 2002-12-03 Address CHARLES J MILLER, 1637 GEORGE ST, RIDGEWOOD, NY, 11385, 5342, USA (Type of address: Principal Executive Office)
1995-03-21 2005-01-11 Address 1637 GEORGE ST, RIDGEWOOD, NY, 11385, 5342, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200616000101 2020-06-16 CERTIFICATE OF DISSOLUTION 2020-06-16
20190125042 2019-01-25 ASSUMED NAME CORP INITIAL FILING 2019-01-25
130227002155 2013-02-27 BIENNIAL STATEMENT 2012-12-01
110121002853 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081210002642 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Trademarks Section

Serial Number:
75925098
Mark:
PERFORMATHERM
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2000-02-08
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PERFORMATHERM

Goods And Services

For:
Non-mercury liquid-in-glass precision thermometers
First Use:
2000-01-01
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-11-18
Type:
Complaint
Address:
16-37 GEORGE STREET, New York -Richmond, NY, 11227
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State