Search icon

STEVENSON MILLWORK INC.

Company Details

Name: STEVENSON MILLWORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1993 (31 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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
KENNETH L MIRON Chief Executive Officer 1585 MONROE TURNPIKE RT 111, STEVENSON, CT, United States, 06491

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491

History

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)

Filings

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
031028003069 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011105002041 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000112002582 2000-01-12 BIENNIAL STATEMENT 1999-11-01
971117002624 1997-11-17 BIENNIAL STATEMENT 1997-11-01
960104002217 1996-01-04 BIENNIAL STATEMENT 1995-11-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State