STEPHEN MILLER, GENERAL CONTRACTORS, INC.

Name: | STEPHEN MILLER, GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1971 (54 years ago) |
Entity Number: | 310190 |
ZIP code: | 12117 |
County: | Fulton |
Place of Formation: | New York |
Address: | PO BOX 291, MAYFIELD, NY, United States, 12117 |
Principal Address: | PO BOX 291, 301 RICEVILLE ROAD, MAYFIELD, NY, United States, 12117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN G MILLER | Chief Executive Officer | PO BOX 291, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 291, MAYFIELD, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
1971-06-28 | 1995-07-19 | Address | 3 FIRST AVE., MAYFIELD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190708035 | 2019-07-08 | ASSUMED NAME LLC DISCONTINUANCE | 2019-07-08 |
130710002344 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
110624002947 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090529002478 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070727002893 | 2007-07-27 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State