Search icon

MIRON BUILDING PRODUCTS CO. INC.

Company Details

Name: MIRON BUILDING PRODUCTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1947 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 79746
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: RTE 9W & KATRINE LN, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN E MIRON DOS Process Agent RTE 9W & KATRINE LN, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JULIE MIRON Chief Executive Officer RTE 9W & KATRINE LN, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
591883345
Plan Year:
2010
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-28 1999-06-04 Address RT 9W & KATRINA LANE, KINGSTON, NY, 12402, 1898, USA (Type of address: Principal Executive Office)
1997-04-28 1999-06-04 Address 23 KHAKUM WOOD ROAD, GREENWICH, CT, 06831, 3729, USA (Type of address: Service of Process)
1995-07-19 1997-04-28 Address RT 9W & KATRINA LANE, KINGSTON, NY, 12466, USA (Type of address: Principal Executive Office)
1995-07-19 1997-04-28 Address 23 KHAKUM WOOD ROAD, GREENWICH, CT, 06803, 3729, USA (Type of address: Service of Process)
1995-07-19 1999-06-04 Address 4020 PAL AIRE DRIVE WEST, POMPANO BEACH, FL, 33060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20130329053 2013-03-29 ASSUMED NAME CORP INITIAL FILING 2013-03-29
DP-1803710 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070419002645 2007-04-19 BIENNIAL STATEMENT 2007-04-01
041116000706 2004-11-16 ERRONEOUS ENTRY 2004-11-16
DP-1685651 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-01-13
Type:
Complaint
Address:
ROUTE 9W BY-PASS, Kingston, NY, 12401
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-01-05
Type:
FollowUp
Address:
ROUTE 9W BY-PASS, Kingston, NY, 12401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-17
Type:
Complaint
Address:
ROUTE 9W BY-PASS, Kingston, NY, 12401
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State