Search icon

B. MILLENS SONS, INC.

Company Details

Name: B. MILLENS SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1966 (59 years ago)
Entity Number: 199004
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 150 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN MILLENS Chief Executive Officer 150 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
B. MILLENS SONS, INC. DOS Process Agent 150 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141494876
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-10 2020-09-30 Address 150 LOUNSBURY PLACE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1996-05-17 2017-11-10 Address 290 E STRAND, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-06-18 2017-11-10 Address 150 LOUNSBURY PLACE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-06-18 2017-11-10 Address 150 LOUNSBURY PLACE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1966-05-31 1996-05-17 Address 290 EAST STRAND, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200930060465 2020-09-30 BIENNIAL STATEMENT 2020-05-01
180501006968 2018-05-01 BIENNIAL STATEMENT 2018-05-01
171110006255 2017-11-10 BIENNIAL STATEMENT 2016-05-01
120514006155 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100630002872 2010-06-30 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State