Name: | MILLER'S HOUSE CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1992 (33 years ago) |
Entity Number: | 1633120 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1980, BRIDGEHAMPTON, NY, United States, 11937 |
Principal Address: | SWAMP ROAD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP D MILLER | Chief Executive Officer | SWAMP ROAD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
% PAYNE WOOD & LITTLEJOHN | DOS Process Agent | PO BOX 1980, BRIDGEHAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-01 | 1993-09-21 | Address | 10 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930921003645 | 1993-09-21 | BIENNIAL STATEMENT | 1993-05-01 |
920501000108 | 1992-05-01 | CERTIFICATE OF INCORPORATION | 1992-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4808187210 | 2020-04-27 | 0235 | PPP | 9 SALLYS PATH, EAST HAMPTON, NY, 11937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State