Search icon

MILLDAM PROPERTIES, INC.

Company Details

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

Agent

Name Role Address
FRANK J. GALLUCCI Agent 100 CENTRESHORE ROAD, CENTERPORT, NY, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
FRANK GALLUCCI Chief Executive Officer 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721

History

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)

Filings

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