Search icon

MILLER STUART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER STUART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1970 (55 years ago)
Date of dissolution: 16 May 2017
Entity Number: 295304
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 360 MOTOR PARKWAY, SUITE 100, HAUPPAUGE, NY, United States, 11788
Principal Address: 595 OLD WILLETS PATH STE D, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER RETTALIATA Chief Executive Officer 595 OLD WILLETS PATH STE D, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
C/O AIR INDUSTRIES GROUP DOS Process Agent 360 MOTOR PARKWAY, SUITE 100, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
52977
UEI Expiration Date:
2018-05-19

Business Information

Activation Date:
2017-05-19
Initial Registration Date:
2001-05-09

History

Start date End date Type Value
2014-10-28 2015-01-30 Address 1460 5TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-10-28 2014-10-28 Address 595 OLD WILLETS PATH STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1970-09-03 2014-10-28 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170516000245 2017-05-16 CERTIFICATE OF MERGER 2017-05-16
150130000491 2015-01-30 CERTIFICATE OF AMENDMENT 2015-01-30
141028006211 2014-10-28 BIENNIAL STATEMENT 2014-09-01
131028002054 2013-10-28 BIENNIAL STATEMENT 2012-09-01
C305622-2 2001-08-06 ASSUMED NAME CORP INITIAL FILING 2001-08-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7MC14M3785
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-19
Description:
8500667016!REPAIR
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5925: CIRCUIT BREAKERS
Procurement Instrument Identifier:
SPE4A414VE401
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35563.00
Base And Exercised Options Value:
35563.00
Base And All Options Value:
35563.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-16
Description:
8500968097!CABLE ASSEMBLY,SPEC
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
SPE4A614MD672
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32592.00
Base And Exercised Options Value:
32592.00
Base And All Options Value:
32592.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-30
Description:
8500899500!LINK ASSEMBLY,ENGIN
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-07-21
Type:
Planned
Address:
595 OLD WILLETS PATH, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State