Search icon

NEWBURGH MIRON LUMBER CORP.

Company Details

Name: NEWBURGH MIRON LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1953 (72 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 91057
ZIP code: 12449
County: Orange
Place of Formation: New York
Address: 2001 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
STEPHEN E MIRON DOS Process Agent 2001 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

Chief Executive Officer

Name Role Address
STEPHEN E MIRON Chief Executive Officer 2001 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

History

Start date End date Type Value
2002-05-13 2003-04-14 Address 16 KIEFFER LN, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2002-05-13 2003-04-14 Address PO BOX 1598, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2002-05-13 2003-04-14 Address 16 KIEFFER LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1997-03-25 2002-05-13 Address PO BOX 1598, KINGSTON, NY, 12402, 0598, USA (Type of address: Chief Executive Officer)
1993-08-13 2002-05-13 Address ROUTE 9 W, & KATRINE LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2112863 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070322002931 2007-03-22 BIENNIAL STATEMENT 2007-03-01
030414002927 2003-04-14 BIENNIAL STATEMENT 2003-03-01
020513002323 2002-05-13 BIENNIAL STATEMENT 2001-03-01
990405002225 1999-04-05 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-29
Type:
Planned
Address:
250 LAKE ST, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State