Name: | MILLER'S AUTOMOTIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1993 (32 years ago) |
Entity Number: | 1716692 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 24 Glass Lake Rd, Averill Park, NY, United States, 12018 |
Principal Address: | 24 GLASS LAKE RD, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J MILLER | Chief Executive Officer | 24 GLASS LAKE RD, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
THOMAS J MILLER | DOS Process Agent | 24 Glass Lake Rd, Averill Park, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 24 GLASS LAKE RD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-22 | Address | 24 GLASS LAKE RD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 24 GLASS LAKE RD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2025-04-22 | Address | 24 Glass Lake Rd, Averill Park, NY, 12018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422000111 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230425001816 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210412060008 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190416060007 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170411006111 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State