Search icon

NEW MILFORD BLOCK & SUPPLY CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JAY MONTFORT Chief Executive Officer 44 ELM ST, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 ELM ST, FISHKILL, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
0191305
State:
CONNECTICUT

History

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)

Filings

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