Search icon

MILLWORK DISTRIBUTORS, INC.

Company Details

Name: MILLWORK DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1880779
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 3623 CENTER LANE DR, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3623 CENTER LANE DR, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
ROBERT H MINKEL Chief Executive Officer 3623 CENTER LANE DR, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1997-04-04 2009-01-14 Address 370 PLEASANT AVE, HAMBURG, NY, 14075, 4718, USA (Type of address: Chief Executive Officer)
1997-04-04 2009-01-14 Address ROBERT H MINKEL, 370 PLEASANT AVE, HAMBURG, NY, 14075, 4718, USA (Type of address: Principal Executive Office)
1995-01-03 2009-01-14 Address 370 PLEASANT AVE., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116557 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110114002658 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090114003214 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070108002506 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050201002181 2005-02-01 BIENNIAL STATEMENT 2005-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 649-1002
Add Date:
2003-05-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State