Search icon

MILIDAK U.S.A., INC.

Company Details

Name: MILIDAK U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921846
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 195 BAY 19TH ST, BROOKLYN, NY, United States, 11214
Principal Address: 195 BAY 19TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILIDAK U.S.A., INC. DOS Process Agent 195 BAY 19TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
STEVEN CHEN Chief Executive Officer 195 BAY 19TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 195 BAY 19TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-01-22 2023-10-16 Address 195 BAY 19TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-01-22 2023-10-16 Address 195 BAY 19TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2018-03-02 2020-01-22 Address 195 BAY 19TH STREET, FL 3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2018-03-02 2020-01-22 Address 195 BAY 19TH STREET, FL 3, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231016004224 2023-10-16 BIENNIAL STATEMENT 2023-05-01
210603061820 2021-06-03 BIENNIAL STATEMENT 2021-05-01
200122060207 2020-01-22 BIENNIAL STATEMENT 2019-05-01
180302006971 2018-03-02 BIENNIAL STATEMENT 2017-05-01
150909006435 2015-09-09 BIENNIAL STATEMENT 2015-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-04
Type:
Accident
Address:
86 34TH STREET FLOOR 3, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State