Search icon

MIRON LUMBER CO. INC.

Company Details

Name: MIRON LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1954 (70 years ago)
Entity Number: 96266
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 268 JOHNSON AVE, BROOKLYN, NY, United States, 11206
Principal Address: DEREK MESSING, 268 JOHNSON AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 JOHNSON AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
BEN MESSING Chief Executive Officer 268 JOHNSON AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1993-12-14 2005-01-26 Address 268 JOHNSON AVENUE, BROOKLYN, NY, 11206, 9028, USA (Type of address: Service of Process)
1993-01-11 2005-01-26 Address 268 JOHNSON AVENUE, BROOKLYN, NY, 11206, 9028, USA (Type of address: Chief Executive Officer)
1993-01-11 2005-01-26 Address 268 JOHNSON AVENUE, BROOKLYN, NY, 11206, 9028, USA (Type of address: Principal Executive Office)
1989-11-15 1993-12-14 Address 268 JOHNSON AVE, BROOKLYN, NY, 11206, 9028, USA (Type of address: Service of Process)
1969-12-11 1969-12-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 25
1969-12-11 1986-12-22 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1969-12-11 1986-12-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 25
1969-12-11 1969-12-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1954-12-30 1989-11-15 Address 140 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081218002729 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070328003207 2007-03-28 BIENNIAL STATEMENT 2006-12-01
050126002025 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021121002864 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001207002379 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981218002116 1998-12-18 BIENNIAL STATEMENT 1998-12-01
981023000371 1998-10-23 CERTIFICATE OF MERGER 1998-10-23
961231002489 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931214002067 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930111002342 1993-01-11 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610709 0215600 2008-01-15 232 BEACH 100 STREET, FAR ROCKAWAY, NY, 11691
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-01-15
Emphasis S: POWERED IND VEHICLE, S: HISPANIC, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2008-07-18

Related Activity

Type Referral
Activity Nr 200834729
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 2008-06-13
Abatement Due Date 2008-06-18
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2008-06-13
Abatement Due Date 2008-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702717 Other Contract Actions 1987-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-05
Termination Date 1987-11-06

Parties

Name MIRON LUMBER CO. INC.
Role Plaintiff
Name MORLOT CARPENTRY, INC.
Role Defendant
8702119 Other Contract Actions 1987-06-24 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 64
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-24
Termination Date 1988-05-26
Date Issue Joined 1987-07-28
Pretrial Conference Date 1987-12-08

Parties

Name MIRON LUMBER CO. INC.
Role Plaintiff
Name ANDERSON CORP.
Role Defendant
1301185 Other Contract Actions 2013-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-06
Termination Date 2014-06-13
Date Issue Joined 2013-09-23
Pretrial Conference Date 2013-06-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name MERCEDES-BENZ FINANCIAL SERVIC
Role Plaintiff
Name MIRON LUMBER CO. INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State