Search icon

MILES MOSS OF NEW YORK, INC.

Headquarter

Company Details

Name: MILES MOSS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1965 (60 years ago)
Entity Number: 191316
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 586 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MOSS Chief Executive Officer 586 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 586 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
0961207
State:
KENTUCKY

History

Start date End date Type Value
2005-09-09 2007-11-13 Address 586 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-09-09 2007-11-13 Address 586 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-07-01 2019-07-11 Name LONG ISLAND PIPE SUPPLY, INC.
1995-08-04 2007-11-13 Address 586 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1972-01-24 1999-07-01 Name L.I. PIPE FABRICATION AND SUPPLY CORP.

Filings

Filing Number Date Filed Type Effective Date
191008060789 2019-10-08 BIENNIAL STATEMENT 2019-10-01
190711000511 2019-07-11 CERTIFICATE OF AMENDMENT 2019-07-11
171003006845 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160621006061 2016-06-21 BIENNIAL STATEMENT 2015-10-01
140425002032 2014-04-25 BIENNIAL STATEMENT 2013-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State