Search icon

MILLARD EQUIPMENT, INC.

Company Details

Name: MILLARD EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1989 (35 years ago)
Entity Number: 1409116
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: PO BOX 672, 7022 STATE ROUTE 12, LOWVILLE, NY, United States, 13367
Principal Address: 7022 STATE ROUTE 12, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLISON J MILLARD Chief Executive Officer PO BOX 672, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 672, 7022 STATE ROUTE 12, LOWVILLE, NY, United States, 13367

History

Start date End date Type Value
2007-12-11 2009-12-18 Address 7020 STATE RTE 12, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2007-12-11 2009-12-18 Address 7020 STATE RTE 12, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2007-12-11 2009-12-18 Address 7020 STATE RTE 12, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)
2001-12-04 2007-12-11 Address 7100 MARKOWSKI RD, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2001-12-04 2007-12-11 Address 7100 MARKOWSKI RD, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140108002228 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111220003204 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091218002279 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071211002850 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060113003132 2006-01-13 BIENNIAL STATEMENT 2005-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State