Name: | MILLENNIUM PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1998 (27 years ago) |
Entity Number: | 2279946 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 381 SPOOK ROCK RD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DIMEO | DOS Process Agent | 381 SPOOK ROCK RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JOHN DIMEO | Chief Executive Officer | 120 E MAIN ST, 336, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2016-12-05 | Address | 2 SENATOR LEVY DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2002-07-18 | 2016-12-05 | Address | 2 SEMATOR LEVY DR, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2002-07-18 | 2016-12-05 | Address | 2 SEMATOR LEVY DR, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2002-07-18 | 2008-07-16 | Address | 2 SEMATOR LEVY DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2002-07-18 | Address | 104 EAGLE RIDGE WAY, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161205002029 | 2016-12-05 | BIENNIAL STATEMENT | 2016-07-01 |
100723002262 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080716002533 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060626002313 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
041027002209 | 2004-10-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State