Name: | MILCO MEDICAL-DENTAL SPECIALTIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1963 (62 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 156724 |
ZIP code: | 13367 |
County: | Lewis |
Place of Formation: | New York |
Address: | CLINTON ST, ROUTE 12, LOWVILLE, NY, United States, 13367 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CLINTON ST, ROUTE 12, LOWVILLE, NY, United States, 13367 |
Name | Role | Address |
---|---|---|
JOHN S MILLER | Chief Executive Officer | CLINTON ST, ROUTE 12, LOWVILLE, NY, United States, 13367 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1997-06-17 | Address | CLINTON ST., @ ROUTE 12, LOWVILLE, NY, 13367, 0271, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-06-17 | Address | CLINTON ST., @ ROUTE 12, LOWVILLE, NY, 13367, 0271, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1997-06-17 | Address | CLINTON ST., @ ROUTE 12, LOWVILLE, NY, 13367, 0271, USA (Type of address: Service of Process) |
1963-05-06 | 1992-12-16 | Address | (NO STREET ADD. STATED), LOWVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000092 | 2006-12-29 | CERTIFICATE OF DISSOLUTION | 2006-12-29 |
030609002667 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
010508002369 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990518002511 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
970617002318 | 1997-06-17 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State