Search icon

NORTHEAST MILLWRIGHTS, INC.

Company Details

Name: NORTHEAST MILLWRIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1996 (29 years ago)
Date of dissolution: 07 Dec 2022
Entity Number: 2013206
ZIP code: 13748
County: Broome
Place of Formation: New York
Principal Address: 1370 MILLBURN DR, CONKLIN, NY, United States, 13748
Address: 1370 MILLBURN DRIVE, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL MCCAA-O'BRIEN Chief Executive Officer 1361 CONKLIN RD, CONKLIN, NY, United States, 13748

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1370 MILLBURN DRIVE, CONKLIN, NY, United States, 13748

History

Start date End date Type Value
2012-06-06 2023-03-26 Address 1361 CONKLIN RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2000-04-25 2012-06-06 Address 1370 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1996-03-25 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1996-03-25 2023-03-26 Address 1370 MILLBURN DRIVE, CONKLIN, NY, 13748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230326000326 2022-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-07
160415006342 2016-04-15 BIENNIAL STATEMENT 2016-03-01
140717006553 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120606002734 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100414002529 2010-04-14 BIENNIAL STATEMENT 2010-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 775-0826
Add Date:
2012-10-04
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State