SCHNEIDER MILLS, INC.

Name: | SCHNEIDER MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1991 (34 years ago) |
Entity Number: | 1558759 |
ZIP code: | 28681 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 609, TAYLORSVILLE, NC, United States, 28681 |
Principal Address: | NC HIGHWAY 16 NORTH, TAYLORSVILLE, NC, United States, 28681 |
Name | Role | Address |
---|---|---|
MATTHEW M MCPHERSON | DOS Process Agent | PO BOX 609, TAYLORSVILLE, NC, United States, 28681 |
Name | Role | Address |
---|---|---|
TIMOTHY J LITTLE | Chief Executive Officer | PO BOX 519, TAYLORSVILLE, NC, United States, 28681 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2023-07-04 | Address | PO BOX 519 HIGHWAY 16 NORTH, TAYLORSVILLE, NC, 28681, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2023-07-04 | Address | PO BOX 519, TAYLORSVILLE, NC, 28681, USA (Type of address: Chief Executive Officer) |
2019-07-22 | 2023-07-04 | Address | PO BOX 609, TAYLORSVILLE, NC, 28681, USA (Type of address: Service of Process) |
2019-07-22 | 2023-07-04 | Address | PO BOX 519 HIGHWAY 16 NORTH, TAYLORSVILLE, NC, 28681, USA (Type of address: Chief Executive Officer) |
2017-07-13 | 2019-07-22 | Address | PO BOX 609, TAYLORSVILLE, NC, 28681, 0609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000227 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
210706002084 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190722060114 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170713006342 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150701006491 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State