Search icon

MILLERTOWN GARAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLERTOWN GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551073
ZIP code: 12094
County: Rensselaer
Place of Formation: New York
Address: 1325 JOHNSONVILLE ROAD, JOHNSONVILLE, NY, United States, 12094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIN WM MAXON Chief Executive Officer 1325 JOHNSONVILLE ROAD, JOHNSONVILLE, NY, United States, 12094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1325 JOHNSONVILLE ROAD, JOHNSONVILLE, NY, United States, 12094

History

Start date End date Type Value
2011-05-13 2019-11-26 Address 1325 JOHNSONVILLE RD, JOHNSONVILLE, NY, 12094, USA (Type of address: Chief Executive Officer)
2001-05-02 2011-05-13 Address 51 CLUM ROAD, JOHNSONVILLE, NY, 12094, USA (Type of address: Principal Executive Office)
2001-05-02 2011-05-13 Address 51 CLUM ROAD, JOHNSONVILLE, NY, 12094, USA (Type of address: Chief Executive Officer)
1997-06-30 2011-05-13 Address 51 CLUM ROAD, JOHNSONVILLE, NY, 12094, USA (Type of address: Service of Process)
1997-06-30 2001-05-02 Address 51 CLUM ROAD, JOHNSONVILLE, NY, 12094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191126002036 2019-11-26 BIENNIAL STATEMENT 2019-05-01
130531002449 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110513002065 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090604002596 2009-06-04 BIENNIAL STATEMENT 2009-05-01
070709002021 2007-07-09 BIENNIAL STATEMENT 2007-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 753-0420
Add Date:
2006-08-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State