Name: | MILL PEN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1961 (64 years ago) |
Entity Number: | 141151 |
ZIP code: | 11435 |
County: | Nassau |
Place of Formation: | New York |
Address: | 94-12 SUTPHIN BLVD., JAMAICA, NY, United States, 11435 |
Principal Address: | 170 W. BROADWAY, APT. 5E, LONG BEACH, NY, United States, 11561 |
Contact Details
Phone +1 718-739-3696
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE BUSER | DOS Process Agent | 94-12 SUTPHIN BLVD., JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
CHARLES L. GIORDANO | Chief Executive Officer | 94-12 SUTPHIN BLVD., JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0694577-DCA | Active | Business | 2003-08-12 | 2023-07-31 |
0968544-DCA | Active | Business | 1997-08-13 | 2024-02-28 |
0679977-DCA | Inactive | Business | 1997-04-03 | 1998-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-19 | 1999-09-22 | Address | 94-12 SUTPHIN BLVD., JAMAICA, NY, 11435, 4504, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 1999-09-22 | Address | 47 WILDWOOD CT., EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
1995-08-07 | 1997-09-19 | Address | 94-08 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 1997-09-19 | Address | 170 W BROADWAY, 5E, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1995-08-07 | 1997-09-19 | Address | 94-08 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010907002161 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
990922002041 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970919002140 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
950807002081 | 1995-08-07 | BIENNIAL STATEMENT | 1993-09-01 |
288076 | 1961-09-25 | CERTIFICATE OF INCORPORATION | 1961-09-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3571768 | RENEWAL | INVOICED | 2022-12-23 | 60 | Scale Dealer Repairer License Renewal Fee |
3398318 | RENEWAL | INVOICED | 2021-12-28 | 60 | Scale Dealer Repairer License Renewal Fee |
3339016 | RENEWAL | INVOICED | 2021-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3339018 | RENEWAL | INVOICED | 2021-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3312896 | RENEWAL | INVOICED | 2021-03-29 | 60 | Scale Dealer Repairer License Renewal Fee |
3128203 | RENEWAL | INVOICED | 2019-12-16 | 60 | Scale Dealer Repairer License Renewal Fee |
3105219 | LL VIO | CREDITED | 2019-10-22 | 250 | LL - License Violation |
3073637 | LL VIO | VOIDED | 2019-08-15 | 500 | LL - License Violation |
3046979 | CL VIO | INVOICED | 2019-06-14 | 175 | CL - Consumer Law Violation |
3047187 | LL VIO | VOIDED | 2019-06-14 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-10 | No data | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED | 1 | 1 | No data | 1 |
2019-06-10 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State