Search icon

MILCO MEDICAL-DENTAL SPECIALTIES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CLINTON ST, ROUTE 12, LOWVILLE, NY, United States, 13367

Chief Executive Officer

Name Role Address
JOHN S MILLER Chief Executive Officer CLINTON ST, ROUTE 12, LOWVILLE, NY, United States, 13367

History

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)

Filings

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