Search icon

L. MILLER BROS. INC.

Company Details

Name: L. MILLER BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1956 (69 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 99033
County: Erie
Place of Formation: New York
Address: 976 MAPLE ROAD, AMHERST, NY, United States

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L. MILLER BROS. INC. DOS Process Agent 976 MAPLE ROAD, AMHERST, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1804469 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B147523-2 1984-10-02 ASSUMED NAME CORP INITIAL FILING 1984-10-02
867623-3 1970-11-05 CERTIFICATE OF MERGER 1970-11-05
441 1956-01-04 CERTIFICATE OF INCORPORATION 1956-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10849198 0213600 1983-06-02 MILLERSPORT HWY, Amherst, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-03
Case Closed 1983-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-06-06
Abatement Due Date 1983-06-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-06-06
Abatement Due Date 1983-06-09
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260200 A
Issuance Date 1983-06-06
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260201 A03
Issuance Date 1983-06-06
Abatement Due Date 1983-06-09
Nr Instances 1
10798536 0213600 1982-10-22 TRANSIT RD NORTH OF MAPLE RD, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-25
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1982-11-23
Abatement Due Date 1982-10-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
10821395 0213600 1982-07-27 KLINE RD, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-02
Case Closed 1982-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1982-08-18
Abatement Due Date 1982-07-30
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1982-08-05
Abatement Due Date 1982-07-30
Nr Instances 1
10847317 0213600 1981-11-03 HOOKER PLANT BUFFALO AVE, Niagara Falls, NY, 14300
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-03
Case Closed 1981-11-03
10842011 0213600 1977-11-23 GRAUER RD, Niagara Falls, NY, 14305
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-23
Case Closed 1984-03-10
10841922 0213600 1977-10-13 GRAUER RD, Niagara Falls, NY, 14305
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-13
Case Closed 1977-12-12

Related Activity

Type Complaint
Activity Nr 320197031

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1977-11-16
Abatement Due Date 1977-11-19
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Related Event Code (REC) Complaint
10792992 0213600 1976-10-06 FAIRMONT ESTATES, North Tonawanda, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1976-11-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260050 F
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260604 A02 II
Issuance Date 1976-10-26
Abatement Due Date 1976-11-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
10840502 0213600 1976-06-15 THRUWAY MALL, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State