Name: | NATIONAL MILL INDUSTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1991 (34 years ago) |
Entity Number: | 1559544 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22 JACKSON DR, CRANFORD, NJ, United States, 07066 |
Address: | 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR SHACALO | Chief Executive Officer | 22 JACKSON DR, CRANFORD, NJ, United States, 07066 |
Name | Role | Address |
---|---|---|
C/O TODD A GABOR ESQ | DOS Process Agent | 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 22 JACKSON DR, CRANFORD, NJ, 07066, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-02 | 2024-05-13 | Address | 22 JACKSON DR, CRANFORD, NJ, 07066, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2013-10-02 | Address | 500 COMMERCE RD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2013-10-02 | Address | 500 COMMERCE RD, LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000645 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
131002002007 | 2013-10-02 | BIENNIAL STATEMENT | 2013-07-01 |
110803002539 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090717002135 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070731002939 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State