Name: | MILES CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1927 (98 years ago) |
Entity Number: | 24036 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Address: | 123 East 37th Street, #5C, New York, NY, United States, 10016 |
Principal Address: | 245 East 24th Street, #16E, New York, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
BARBARA GERARD | Chief Executive Officer | 245 EAST 24TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DIANE BIJOU | DOS Process Agent | 123 East 37th Street, #5C, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 245 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 245 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
2023-04-01 | 2025-04-01 | Address | 245 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-01 | Address | 123 East 37th Street, #5C, New York, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044762 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230401000322 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220202000449 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
C177067-2 | 1991-05-09 | ASSUMED NAME CORP INITIAL FILING | 1991-05-09 |
3027-67 | 1927-04-13 | CERTIFICATE OF INCORPORATION | 1927-04-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State