Search icon

MILLAR ELEVATOR INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLAR ELEVATOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1980 (45 years ago)
Date of dissolution: 15 Apr 2002
Entity Number: 662390
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O SCHINDLER ELEVATOR CORP., 20 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07962
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER J. ZBINDEN Chief Executive Officer SCHINDLER MANAGEMENT LTD, CORPORATE HEADQUARTERS-CH 6030, EBIKON - LUZERNE, Switzerland

History

Start date End date Type Value
1993-12-02 1998-11-19 Address % SCHINDLER ELEVATOR CORP., 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07962, 1935, USA (Type of address: Principal Executive Office)
1989-04-07 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-04-07 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-02 1989-04-07 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-02 1989-04-07 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020415000551 2002-04-15 CERTIFICATE OF TERMINATION 2002-04-15
001219002172 2000-12-19 BIENNIAL STATEMENT 2000-11-01
991015000960 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
981119002079 1998-11-19 BIENNIAL STATEMENT 1998-11-01
961125002081 1996-11-25 BIENNIAL STATEMENT 1996-11-01

Trademarks Section

Serial Number:
73210646
Mark:
ETA
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:
1979-04-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ETA

Goods And Services

For:
ELEVATORS FOR USE IN COMMERICAL AND RESIDENTIAL BUILDINGS
First Use:
1979-03-22
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-17
Type:
Accident
Address:
620 12TH AVE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-17
Type:
Planned
Address:
135TH ST. & LENOX AVE., NEW YORK, NY, 10037
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-05-06
Type:
Planned
Address:
625 1ST AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-05-04
Type:
Planned
Address:
768 5TH AVE, New York -Richmond, NY, 10020
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State