Name: | THOMAS O. MILLER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1971 (54 years ago) |
Entity Number: | 306456 |
ZIP code: | 12542 |
County: | Orange |
Place of Formation: | New York |
Address: | 20 RIVERVIEW DR, MARLBORO, NY, United States, 12542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 RIVERVIEW DR, MARLBORO, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
JEFFREY M. MILLER | Chief Executive Officer | 20 RIVERVIEW DRIVE, MARLBORO, NY, United States, 12542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 20 RIVERVIEW DRIVE, MARLBORO, NY, 12542, 5310, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 20 RIVERVIEW DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-05-30 | Address | 20 RIVERVIEW DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 20 RIVERVIEW DRIVE, MARLBORO, NY, 12542, 5310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043139 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230530002234 | 2023-05-30 | BIENNIAL STATEMENT | 2023-04-01 |
211130000314 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
150408006130 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130425006190 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State