Search icon

MIZ-R SUPPLY, INC.

Company Details

Name: MIZ-R SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2775184
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 1165A BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNUS MIAH DOS Process Agent 1165A BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOUNUS MIAH Chief Executive Officer 1165A BROADWAY, NEW YORK, NY, United States, 10001

Agent

Name Role Address
AHSAN U BACHU Agent 188 DAHILL ROAD, SUITE 205, BROOKLYN, NY, 11218

History

Start date End date Type Value
2008-07-10 2010-10-15 Address 188 DAHILL ROAD, SUITE 205, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2002-06-05 2008-07-10 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2002-06-05 2008-07-10 Address 403 CHURCH AVE 2ND FL, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1901576 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
101015002158 2010-10-15 BIENNIAL STATEMENT 2010-06-01
080710000803 2008-07-10 CERTIFICATE OF CHANGE 2008-07-10
020605000663 2002-06-05 CERTIFICATE OF INCORPORATION 2002-06-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3212505005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MIZ-R SUPPLY, INC.
Recipient Name Raw MIZ-R SUPPLY, INC.
Recipient DUNS 837670400
Recipient Address 80 BROAD STREET 5TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10004-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State