MILNE CONSTRUCTION CO.

Name: | MILNE CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1963 (62 years ago) |
Entity Number: | 155573 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Principal Address: | 6420 SW MACADAM AVE, STE. 300, PORTLAND, OR, United States, 97239 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID O DAHL | Chief Executive Officer | 6420 SW MACADAM AVE, STE 300, PORTLAND, OR, United States, 97239 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-03 | 2011-05-11 | Address | 178 MAIN STREET, UNIONVILLE, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1999-10-15 | 2005-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-03-31 | 2005-05-03 | Address | 178 MAIN ST, UNIONVILLE ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2084 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110511002895 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090305002286 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070326002480 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State