MILRO ASSOCIATES, INC.
Headquarter
Name: | MILRO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1990 (35 years ago) |
Date of dissolution: | 23 Jul 2024 |
Entity Number: | 1445101 |
ZIP code: | 11963 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 COVES END LANE, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 45 HANSE AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MILICI | Chief Executive Officer | 54 COVES END LANE, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
JEFFREY MILICI | DOS Process Agent | 54 COVES END LANE, SAG HARBOR, NY, United States, 11963 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-27 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-06 | 2024-08-05 | Address | 54 COVES END LANE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2024-08-05 | Address | 54 COVES END LANE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003614 | 2024-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-23 |
190206002022 | 2019-02-06 | BIENNIAL STATEMENT | 2018-05-01 |
120725002585 | 2012-07-25 | BIENNIAL STATEMENT | 2012-05-01 |
100720002486 | 2010-07-20 | BIENNIAL STATEMENT | 2010-05-01 |
080812002182 | 2008-08-12 | BIENNIAL STATEMENT | 2008-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216037 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-07-23 | General Prohibitions |
TWC-215625 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-03-29 | 250 | 2018-04-03 | Failed to timely notify Commission of the arrest or conviction of a principal |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State