Name: | MADISON MILLWORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Entity Number: | 2140323 |
ZIP code: | 11763 |
County: | Oneida |
Place of Formation: | New York |
Address: | 28 H INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MURPHY | Chief Executive Officer | 28 H INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 H INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-10 | 2001-05-17 | Address | 56 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2001-05-17 | Address | 23 D INDUSTRIAL BLVD., MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1997-05-06 | 2001-05-17 | Address | 56 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070531002577 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050718002587 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030424002016 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010517002581 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990510002366 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State