Name: | I. D. T. MILL END SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1966 (59 years ago) |
Entity Number: | 203211 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 57 GARFIELD AVE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY JANE FINLAY | Chief Executive Officer | 57 GARFIELD AVE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
MARYJANE FINLAY | DOS Process Agent | 57 GARFIELD AVE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 2012-10-12 | Address | 57 GARFIELD AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1996-12-02 | Address | 57 GARFIELD AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1996-12-02 | Address | 57 GARFIELD AVE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1996-12-02 | Address | 57 GARFIELD AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1980-05-12 | 1992-12-08 | Address | 57 GARFIELD AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121012002079 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101008002788 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081021002397 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
060929002366 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041229002091 | 2004-12-29 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State