Name: | MILLDAM PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1998 (27 years ago) |
Entity Number: | 2236176 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J. GALLUCCI | Agent | 100 CENTRESHORE ROAD, CENTERPORT, NY, 11721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
FRANK GALLUCCI | Chief Executive Officer | 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-06 | 1999-05-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-06 | 2000-04-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603006991 | 2014-06-03 | BIENNIAL STATEMENT | 2014-03-01 |
120424002629 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100604002544 | 2010-06-04 | BIENNIAL STATEMENT | 2010-03-01 |
080327002970 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
040323002899 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020410002776 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
000417002017 | 2000-04-17 | BIENNIAL STATEMENT | 2000-03-01 |
990524000334 | 1999-05-24 | CERTIFICATE OF CHANGE | 1999-05-24 |
980306000583 | 1998-03-06 | CERTIFICATE OF INCORPORATION | 1998-03-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State