Name: | PRODUCTION MILLING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1985 (40 years ago) |
Entity Number: | 1008650 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 364 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 364 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK G SERVIDIO | DOS Process Agent | 364 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
FRANK G SERVIDIO | Chief Executive Officer | 364 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-02-27 | Address | 364 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2023-02-27 | Address | 364 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
1995-07-19 | 2023-02-27 | Address | 364 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2001-07-23 | Address | 61 BROWN PLACE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1985-07-01 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227001444 | 2023-02-27 | BIENNIAL STATEMENT | 2021-07-01 |
130802002051 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110721002872 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090703002813 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070717002877 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State