Name: | TERMINAL MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1973 (52 years ago) |
Entity Number: | 258039 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 ERIE BOULEVARD, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW BIAGIOTTI | Chief Executive Officer | 10 ERIE BOULEVARD, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ERIE BOULEVARD, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-27 | 2011-06-01 | Address | 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2007-05-07 | 2009-03-27 | Address | 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2005-05-26 | 2011-06-01 | Address | 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2005-05-26 | 2007-05-07 | Address | 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2005-05-26 | Address | PO BOX 4148, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110601002518 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
090327002489 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070507002166 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050526002340 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
030404002818 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State