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
Name | Role | Address |
---|---|---|
ROBERT MOSS | Chief Executive Officer | 586 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 586 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
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. |
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