Name: | JOHN C. MILLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1956 (68 years ago) |
Date of dissolution: | 19 Aug 2019 |
Entity Number: | 98133 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 363 NORTH PERRY ST, PO BOX 460, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 363 NO PERRY ST, PO BOX 460, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JOHN C. MILLER | DOS Process Agent | 363 NORTH PERRY ST, PO BOX 460, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
JOHN C. MILLER | Chief Executive Officer | 363 NO PERRY ST, PO BOX 460, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 2006-10-31 | Address | 363 NO PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2006-10-31 | Address | 363 NO PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1992-12-03 | 2006-10-31 | Address | 363 NORTH PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1956-11-02 | 2023-09-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1956-11-02 | 1992-12-03 | Address | 363 NORTH PERRY ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000580 | 2019-08-19 | CERTIFICATE OF DISSOLUTION | 2019-08-19 |
141119002023 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121114002004 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101117003076 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081104002956 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061031002778 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
041213002659 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021025002643 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001122002403 | 2000-11-22 | BIENNIAL STATEMENT | 2000-11-01 |
981102002252 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107649683 | 0213100 | 1989-03-10 | 509-513 NORTH PERRY STREET, JOHNSTOWN, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71924245 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-09 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-26 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-02 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-02 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-07-26 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State