Search icon

MULLER MANUFACTURING INC.

Company Details

Name: MULLER MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1984 (41 years ago)
Date of dissolution: 01 Dec 1989
Entity Number: 912326
ZIP code: 10021
County: Onondaga
Place of Formation: New York
Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 MADISON AVE., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1984-04-26 1989-12-01 Address ONE LINCOLN CTR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C081989-6 1989-12-01 CERTIFICATE OF MERGER 1989-12-01
B095200-4 1984-04-26 CERTIFICATE OF INCORPORATION 1984-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100179456 0215800 1987-02-10 110 BAKER ST BOX 6994, SYRACUSE, NY, 13217
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1987-04-14
Case Closed 1987-09-15

Related Activity

Type Complaint
Activity Nr 71677066
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1987-05-06
Abatement Due Date 1987-06-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1987-05-06
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1987-05-06
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-06
Abatement Due Date 1987-05-13
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-06
Abatement Due Date 1987-07-31
Nr Instances 35
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-06
Abatement Due Date 1987-06-08
Nr Instances 35
Nr Exposed 6
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State