Name: | MILRO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1970 (55 years ago) |
Entity Number: | 293705 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 41 HANSE AVENUE, FREEPORT, NY, United States, 11520 |
Contact Details
Phone +1 516-379-6100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CURRY | Chief Executive Officer | 41 HANSE AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ELIAS C. SCHWARTZ PLLC | DOS Process Agent | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LVD1-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-11-01 | 2025-12-31 | 41 Hanse Avenue, Freeport, NY, 11520 |
1197725-DCA | Active | Business | 2005-05-20 | 2025-02-28 | No data |
0815094-DCA | Inactive | Business | 2002-12-26 | 2005-06-30 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 41 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-02 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327000244 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230821003744 | 2023-08-21 | BIENNIAL STATEMENT | 2022-07-01 |
200916060023 | 2020-09-16 | BIENNIAL STATEMENT | 2020-07-01 |
190129060047 | 2019-01-29 | BIENNIAL STATEMENT | 2018-07-01 |
160705006671 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3555938 | RENEWAL | INVOICED | 2022-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3555937 | TRUSTFUNDHIC | INVOICED | 2022-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264102 | TRUSTFUNDHIC | INVOICED | 2020-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264103 | RENEWAL | INVOICED | 2020-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
2915000 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2914999 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496841 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496842 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
2055440 | LICENSEDOC10 | INVOICED | 2015-04-22 | 10 | License Document Replacement |
1871548 | TRUSTFUNDHIC | INVOICED | 2014-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State