Name: | MILLAR LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1964 (61 years ago) |
Date of dissolution: | 06 Dec 2010 |
Entity Number: | 172520 |
ZIP code: | 14136 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 342 CENTRAL AVENUE, SILVER CREEK, NY, United States, 14136 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 CENTRAL AVENUE, SILVER CREEK, NY, United States, 14136 |
Name | Role | Address |
---|---|---|
RICHARD W. MILLER, SR. | Agent | HANFOR RD., SILVER CREEK, NY |
Name | Role | Address |
---|---|---|
RICHARD W. MILLAR | Chief Executive Officer | 342 CENTRAL AVENUE, SILVER CREEK, NY, United States, 14136 |
Start date | End date | Type | Value |
---|---|---|---|
1964-01-03 | 1995-02-09 | Address | 344 CENTRAL AVE., SILVER CREEK, NY, 14136, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101206000732 | 2010-12-06 | CERTIFICATE OF DISSOLUTION | 2010-12-06 |
950209002155 | 1995-02-09 | BIENNIAL STATEMENT | 1994-01-01 |
930429002148 | 1993-04-29 | BIENNIAL STATEMENT | 1993-01-01 |
C188982-2 | 1992-05-27 | ASSUMED NAME CORP INITIAL FILING | 1992-05-27 |
413605 | 1964-01-03 | CERTIFICATE OF INCORPORATION | 1964-01-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State