MARGARET MILLER'S SCRAP IRON & METAL CO., INC.

Name: | MARGARET MILLER'S SCRAP IRON & METAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1972 (53 years ago) |
Date of dissolution: | 15 Sep 2009 |
Entity Number: | 330490 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 BRECKENRIDGE AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MILLER | Chief Executive Officer | 23 BRECKENRIDGE AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 BRECKENRIDGE AVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 2004-05-12 | Address | 23 BRECKENRIDGE AVE, PORT CHESTER, NY, 10573, 2922, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2004-05-12 | Address | 23 BRECKENRIDGE AVE, PORT CHESTER, NY, 10573, 2922, USA (Type of address: Principal Executive Office) |
1972-05-22 | 1993-02-04 | Address | 60 PERRY AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090915000529 | 2009-09-15 | CERTIFICATE OF DISSOLUTION | 2009-09-15 |
080512002881 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060508002221 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040512002280 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
C346083-2 | 2004-04-16 | ASSUMED NAME LLC INITIAL FILING | 2004-04-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State