Search icon

MILLERSPORT GARDENS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MILLERSPORT GARDENS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 2708253
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2020-06-24 2023-09-28 Address 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-05-13 2020-06-24 Address 8610 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2014-04-02 2014-05-13 Address 8600 TRANSIT RD, SUITE 200, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2007-12-28 2014-04-02 Address 8600 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2006-02-07 2007-12-28 Address 8610 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928000235 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
220512002517 2022-05-12 BIENNIAL STATEMENT 2021-12-01
200624000061 2020-06-24 CERTIFICATE OF CHANGE 2020-06-24
191202062040 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006732 2017-12-05 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State