Name: | ROBERT MILLER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1969 (56 years ago) |
Entity Number: | 276533 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 480, LOCKPORT, NY, United States, 14095 |
Principal Address: | 6404 ROBINSON RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 480, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
GLEN C. MILLER | Chief Executive Officer | 6404 ROBINSON RD, LOCKPORT, NY, United States, 14094 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90209 | 1981-07-17 | 1982-06-15 | Mined land permit | Sw Of Orangeport Road And Humphrey Road Intersection. |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | PO BOX 480, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 6404 ROBINSON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | PO BOX 480, LOCKPORT, NY, 14095, 0480, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2023-10-04 | Address | PO BOX 480, LOCKPORT, NY, 14095, 0480, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047705 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231004002305 | 2023-10-04 | BIENNIAL STATEMENT | 2023-05-01 |
210514060541 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190508060501 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170503006583 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State