Search icon

ESTHER MILLER CREATIONS, INC.

Company Details

Name: ESTHER MILLER CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1950 (75 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 65548
County: Queens
Place of Formation: New York
Address: 33-46 33RD ST., LI CITY, NY, United States

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ESTHER MILLER CREATIONS, INC. DOS Process Agent 33-46 33RD ST., LI CITY, NY, United States

History

Start date End date Type Value
1950-06-28 1968-03-19 Address 664 SIXTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180521090 2018-05-21 ASSUMED NAME CORP INITIAL FILING 2018-05-21
DP-62420 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
672403-4 1968-03-19 CERTIFICATE OF AMENDMENT 1968-03-19
7798-36 1950-06-28 CERTIFICATE OF INCORPORATION 1950-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11888161 0215600 1975-01-24 36-46 33RD ST, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-24
Case Closed 1975-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-01-28
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-28
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-28
Abatement Due Date 1975-02-26
Nr Instances 1

Date of last update: 12 Feb 2025

Sources: New York Secretary of State