Search icon

D.P. MILLER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.P. MILLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1990 (35 years ago)
Date of dissolution: 10 Jul 2019
Entity Number: 1445450
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 15 STAULTERS FARM RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEREK P MILLER Chief Executive Officer 15 STAULTERS FARM RD, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 STAULTERS FARM RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1993-08-05 2000-05-19 Address PO BOX 145, ROUND LAKE, NY, 12151, 0145, USA (Type of address: Chief Executive Officer)
1993-08-05 2000-05-19 Address 33 GEORGE AVENUE, ROUND LAKE, NY, 12151, 0145, USA (Type of address: Principal Executive Office)
1993-08-05 2000-05-19 Address 33 GEORGE AVENUE, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)
1990-05-09 1993-08-05 Address 33 GEORGE AVENUE, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710000630 2019-07-10 CERTIFICATE OF DISSOLUTION 2019-07-10
120621002654 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100604002643 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080522003247 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060504002230 2006-05-04 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-01
Type:
Planned
Address:
521 MIDDLELINE ROAD, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State