MILLBROOK MILLWORK, INC.

Name: | MILLBROOK MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1960 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 129221 |
ZIP code: | 12123 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | P.O. BOX 570, 3565 ROUTE 20, NASSAU, NY, United States, 12123 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH HOCHBERG | Chief Executive Officer | P.O. BOX 570, 3565 ROUTE 20, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 570, 3565 ROUTE 20, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2004-05-28 | Address | 3581 US ROUTE 20, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2004-05-28 | Address | 3581 US ROUTE 20, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
2000-05-08 | 2004-05-28 | Address | JOSEPH E HOCHBERG, 3581 US ROUTE 20, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
1996-06-03 | 2000-05-08 | Address | 3581 US 20, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2000-05-08 | Address | 3581 US 20, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112894 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080522003108 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060524003595 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
040528002280 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020513002077 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State