Search icon

MILL HOOK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILL HOOK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2000 (25 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2469678
ZIP code: 12487
County: Ulster
Place of Formation: New York
Address: PO BOX 11, ULSTER PARK, NY, United States, 12487
Principal Address: 467 MILL HOOK RD, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 11, ULSTER PARK, NY, United States, 12487

Chief Executive Officer

Name Role Address
CATHERINE B WINNIE Chief Executive Officer 467 MILL HOOK RD, ACCORD, NY, United States, 12404

History

Start date End date Type Value
2002-01-29 2004-04-20 Address MILL HOOK RD, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2002-01-29 2004-04-20 Address MILL HOOL RD, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1740097 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
040420002268 2004-04-20 BIENNIAL STATEMENT 2004-02-01
020129002765 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000203001017 2000-02-03 CERTIFICATE OF INCORPORATION 2000-02-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG60231V9C0030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
850.00
Base And Exercised Options Value:
850.00
Base And All Options Value:
850.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-11-05
Description:
PUMP OUT BASEMENT AND REMOVE DEBRIS
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
Y161: CONSTRUCT/FAMILY HOUSING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State