Search icon

MILL LANE CORP.

Company Details

Name: MILL LANE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1953 (71 years ago)
Date of dissolution: 06 Aug 1998
Entity Number: 92895
ZIP code: 10270
County: New York
Place of Formation: New York
Principal Address: 97-11 50TH AVENUE, CORONA, NY, United States, 11368
Address: 70 PINE ST, NEW YORK, NY, United States, 10270

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON KAUFMAN ESQ DOS Process Agent 70 PINE ST, NEW YORK, NY, United States, 10270

Chief Executive Officer

Name Role Address
MR MINGO LOGOTHETIS Chief Executive Officer 97-11 50TH AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
1995-03-16 1998-05-26 Address MILL LANE CORP., 97-11 50TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1953-12-11 1998-05-26 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980806000011 1998-08-06 CERTIFICATE OF DISSOLUTION 1998-08-06
980526002167 1998-05-26 BIENNIAL STATEMENT 1997-12-01
950316002048 1995-03-16 BIENNIAL STATEMENT 1993-12-01
B121086-2 1984-07-10 ASSUMED NAME CORP INITIAL FILING 1984-07-10
36181 1956-10-15 CERTIFICATE OF AMENDMENT 1956-10-15
8617-64 1953-12-11 CERTIFICATE OF INCORPORATION 1953-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11911278 0215600 1978-01-31 99-10 43 AVENUE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-01-31
Case Closed 1984-03-10
11899556 0215600 1977-09-02 99-10 43 AVENUE, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-02
Case Closed 1984-03-10
11899317 0215600 1977-07-20 99-10 43 AVENUE, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1977-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-26
Abatement Due Date 1977-08-30
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-07-26
Abatement Due Date 1977-07-29
Nr Instances 1
11832805 0215600 1975-12-15 99-10 43RD AVENUE, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1976-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-22
Abatement Due Date 1976-01-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-22
Abatement Due Date 1976-01-26
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-12-22
Abatement Due Date 1976-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-22
Abatement Due Date 1976-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-22
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-22
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-22
Abatement Due Date 1976-01-26
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-22
Abatement Due Date 1976-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State