MILEX DRUG, INC.

Name: | MILEX DRUG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1969 (56 years ago) |
Entity Number: | 282490 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | JOEL BEGERT, 3130 MAIN ST, CALEDONIA, NY, United States, 14423 |
Contact Details
Phone +1 585-538-6140
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL BEGERT | Chief Executive Officer | 3130 MAIN ST, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
MILEX DRUG, INC. | DOS Process Agent | JOEL BEGERT, 3130 MAIN ST, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2013-09-13 | Address | ROBERT BEGERT, 3130 MAIN ST, CALEDONIA, NY, 14423, 0090, USA (Type of address: Service of Process) |
2005-11-15 | 2013-09-13 | Address | 3130 MAIN ST, CALEDONIA, NY, 14423, 0090, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2013-09-13 | Address | ROBERT BEGERT, 3130 MAIN ST, CALEDONIA, NY, 14423, 0090, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2005-11-15 | Address | ROBERT BEGERT, 3130 MAIN STREET, PO BOX 90, CALEDONIA, NY, 14423, 0090, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2005-11-15 | Address | 3130 MAIN STREET, PO BOX 90, CALEDONIA, NY, 14423, 0090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170915006180 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
150901007009 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130913006329 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
111229000023 | 2011-12-29 | CERTIFICATE OF AMENDMENT | 2011-12-29 |
110921002770 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State