Name: | MILLENNIUM CONTAINER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1999 (26 years ago) |
Entity Number: | 2431758 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 3563 MANCHESTER RD, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS X ALLOCA JR. | Agent | 145 DIXON AVENUE, AMITYVILLE, NY, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
FRANCIS ALLOCCA | Chief Executive Officer | 3563 MANCHESTER RD, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-29 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-14 | 2023-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-14 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-09 | 2023-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170821000560 | 2017-08-21 | CERTIFICATE OF CHANGE | 2017-08-21 |
111102002757 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091016002848 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071022002237 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051201002996 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State