Name: | NEW MILFORD BLOCK & SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1985 (40 years ago) |
Entity Number: | 1039814 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 574 DANBURY RD, NEW MILFORD, CT, United States, 06776 |
Address: | 44 ELM ST, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY MONTFORT | Chief Executive Officer | 44 ELM ST, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 ELM ST, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-19 | 2025-03-19 | Address | 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2003-10-27 | 2025-03-19 | Address | 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2003-10-27 | Address | 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2025-03-19 | Address | 44 ELM ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003710 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
190220000289 | 2019-02-20 | ANNULMENT OF DISSOLUTION | 2019-02-20 |
DP-1740272 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
031027002225 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011204002162 | 2001-12-04 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State