Search icon

GOLD MILLS, INC.

Company Details

Name: GOLD MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1929 (95 years ago)
Date of dissolution: 13 Dec 2013
Entity Number: 7870
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1001 MILITARY CUTOFF RD, STE 300, WILMINGTON, NC, United States, 28405
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHAD BROOKS Chief Executive Officer 1001 MILITARY CUTOFF ROAD, SUITE 300, WILMINGTON, NC, United States, 28405

History

Start date End date Type Value
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-04 2011-11-23 Address 1001 MILITARY CUTOFF RD, STE 300, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)
1984-07-06 2011-03-09 Address MILLER, 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1929-11-01 1984-07-06 Address 360 FURMAN ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-170 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-169 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131213000036 2013-12-13 CERTIFICATE OF TERMINATION 2013-12-13
111123002125 2011-11-23 BIENNIAL STATEMENT 2011-11-01
110309000098 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
080104003287 2008-01-04 BIENNIAL STATEMENT 2007-11-01
B396143-2 1986-08-29 ASSUMED NAME CORP INITIAL FILING 1986-08-29
B120080-4 1984-07-06 CERTIFICATE OF AMENDMENT 1984-07-06
F556-39 1933-11-13 CERTIFICATE OF AMENDMENT 1933-11-13
F458-31 1929-11-01 APPLICATION OF AUTHORITY 1929-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11778263 0215000 1974-11-19 1430 BROADWAY, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-19
Case Closed 1975-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-11-22
Abatement Due Date 1974-11-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-11-22
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-11-22
Abatement Due Date 1974-11-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State