STEVENSON MILLWORK INC.

Name: | STEVENSON MILLWORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1993 (32 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1775769 |
ZIP code: | 06491 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491 |
Principal Address: | 1585 MONROE TURNPIKE RT 111, STEVENSON, CT, United States, 06491 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
KENNETH L MIRON | Chief Executive Officer | 1585 MONROE TURNPIKE RT 111, STEVENSON, CT, United States, 06491 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-03 | 2010-10-01 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1993-11-30 | 2008-04-03 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
1993-11-30 | 2000-01-12 | Address | 1585 MONROE TURNPIKE, MONROE, CT, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091421 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
101001000126 | 2010-10-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-10-31 |
080403001019 | 2008-04-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-03 |
071126002727 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060105002452 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State