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
Name | Role | Address |
---|---|---|
PETER RETTALIATA | Chief Executive Officer | 595 OLD WILLETS PATH STE D, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
C/O AIR INDUSTRIES GROUP | DOS Process Agent | 360 MOTOR PARKWAY, SUITE 100, HAUPPAUGE, NY, United States, 11788 |
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) |
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 |
856007-2 | 1970-09-03 | CERTIFICATE OF INCORPORATION | 1970-09-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11514353 | 0214700 | 1981-07-21 | 595 OLD WILLETS PATH, Hauppauge, NY, 11787 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-07-29 |
Abatement Due Date | 1981-08-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State