Name: | MILNOR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1973 (52 years ago) |
Date of dissolution: | 24 Jan 2002 |
Entity Number: | 263774 |
ZIP code: | 33458 |
County: | Queens |
Place of Formation: | New York |
Address: | 115 1ST STREET, JUPITER, FL, United States, 33458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 1ST STREET, JUPITER, FL, United States, 33458 |
Name | Role | Address |
---|---|---|
MILTON NOVIE | Chief Executive Officer | 115 1ST STREET, JUPITER, FL, United States, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1999-06-30 | Address | 203-02 ROCKY HILL RD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1999-06-30 | Address | 203-02 ROCKY HILL RD., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1984-10-19 | 1999-06-30 | Address | 203-02 ROCKY HILL ROAD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1973-06-15 | 1984-10-19 | Address | 800 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C342482-1 | 2004-02-02 | ASSUMED NAME LLC INITIAL FILING | 2004-02-02 |
020124000136 | 2002-01-24 | CERTIFICATE OF DISSOLUTION | 2002-01-24 |
990630002369 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
970610002142 | 1997-06-10 | BIENNIAL STATEMENT | 1997-06-01 |
000045005204 | 1993-09-03 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State