MILEX PRECISION, INC.

Name: | MILEX PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1986 (39 years ago) |
Entity Number: | 1129368 |
ZIP code: | 11706 |
County: | Queens |
Place of Formation: | New York |
Address: | 66 South 2nd Street , suite-G, BAY SHORE, NY, United States, 11706 |
Principal Address: | 66 G SOUTH 2ND ST, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILEX PRECISION, INC. | DOS Process Agent | 66 South 2nd Street , suite-G, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ERIC V. MISKO | Chief Executive Officer | 66 G SOUTH 2ND ST, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 66 G SOUTH 2ND ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2023-12-01 | Address | 5778 CRYSTAL SHORES DRIVE #204, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process) |
2020-02-12 | 2020-11-10 | Address | 5778 CRYSTAL SHORES DRIVE #204, BAY SHORE, FL, 33437, USA (Type of address: Service of Process) |
2020-02-12 | 2023-12-01 | Address | 66 G SOUTH 2ND ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 2020-02-12 | Address | 66 G SOUTH 2ND ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039353 | 2023-12-01 | BIENNIAL STATEMENT | 2022-11-01 |
201110060167 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
200212060221 | 2020-02-12 | BIENNIAL STATEMENT | 2018-11-01 |
121113006574 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
110111002201 | 2011-01-11 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State