Name: | E. E. MILLER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1970 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 298211 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 115 NORTH EXCHANGE ST, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 20000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 NORTH EXCHANGE ST, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
DAVID J MILLER | Chief Executive Officer | 115 N EXCHANGE ST, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-08 | 2002-12-19 | Address | 115 NORTH EXCHANGE ST, GENEVA, NY, 14456, 1275, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 1996-11-08 | Address | 115 NORTH EXCHANGE STREET, GENEVA, NY, 14456, 1298, USA (Type of address: Service of Process) |
1993-11-30 | 1996-11-08 | Address | 115 NORTH EXCHANGE STREET, GENEVA, NY, 14456, 1298, USA (Type of address: Principal Executive Office) |
1993-11-30 | 1996-11-08 | Address | 115 NORTH EXCHANGE STREET, GENEVA, NY, 14456, 1298, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 1993-11-30 | Address | 115 N. EXCHANGE STREET, GENEVA, NY, 14456, 1275, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114745 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110310002402 | 2011-03-10 | BIENNIAL STATEMENT | 2010-11-01 |
081030002447 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061129002581 | 2006-11-29 | BIENNIAL STATEMENT | 2006-11-01 |
021219002132 | 2002-12-19 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State