Search icon

MILLER SUPPLY CORP.

Headquarter

Company Details

Name: MILLER SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1956 (69 years ago)
Date of dissolution: 16 Jun 1995
Entity Number: 107480
ZIP code: 10007
County: Westchester
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MILLER SUPPLY CORP., CONNECTICUT 0186788 CONNECTICUT

DOS Process Agent

Name Role Address
C/O SHAPIRO & SCHLISSEL, ATTORNEYS DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
950616000241 1995-06-16 CERTIFICATE OF MERGER 1995-06-16
B340762-2 1986-04-01 ASSUMED NAME CORP INITIAL FILING 1986-04-01
954641-4 1971-12-27 CERTIFICATE OF MERGER 1971-12-27
11767 1956-03-26 CERTIFICATE OF INCORPORATION 1956-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803667 Marine Contract Actions 1988-05-26 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-26
Termination Date 1989-06-16

Parties

Name MILLER SUPPLY CORP.
Role Plaintiff
Name GEDIZ
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State