Search icon

MILLIGAN'S GARDEN SUPPLY, INC.

Company Details

Name: MILLIGAN'S GARDEN SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1965 (60 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 186435
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 28 ALLERTON STREET, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 ALLERTON STREET, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
GORDON MILLIGAN Chief Executive Officer 28 ALLERTON STREET, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
1965-04-15 1993-08-17 Address 28 ALLERTON ST., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1336318 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970422002730 1997-04-22 BIENNIAL STATEMENT 1997-04-01
930817002174 1993-08-17 BIENNIAL STATEMENT 1993-04-01
C193259-2 1992-10-23 ASSUMED NAME CORP INITIAL FILING 1992-10-23
492333 1965-04-15 CERTIFICATE OF INCORPORATION 1965-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State