Search icon

JOHN C. MILLER INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN C. MILLER DOS Process Agent 363 NORTH PERRY ST, PO BOX 460, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
JOHN C. MILLER Chief Executive Officer 363 NO PERRY ST, PO BOX 460, JOHNSTOWN, NY, United States, 12095

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107649683 0213100 1989-03-10 509-513 NORTH PERRY STREET, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-11
Case Closed 1989-07-06

Related Activity

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