Search icon

MILSO INDUSTRIES CORPORATION

Company Details

Name: MILSO INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2006 (19 years ago)
Entity Number: 3313854
ZIP code: 15212
County: Albany
Place of Formation: Delaware
Address: 2 N SHORE CTR, PITTSBURGH, PA, United States, 15212
Principal Address: 2 NORTHSHORE CENTER, PITTSBURGH, PA, United States, 15212

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2 N SHORE CTR, PITTSBURGH, PA, United States, 15212

Chief Executive Officer

Name Role Address
JOSEPH C BARTOLACCI Chief Executive Officer TWO NORTHSHORE CENTER, PITTSBURGH, PA, United States, 15212

History

Start date End date Type Value
2024-01-31 2024-01-31 Address TWO NORTHSHORE CENTER, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-01-31 Address TWO NORTH SHORE CENTER, PITTSBURGH, PA, 15212, USA (Type of address: Service of Process)
2012-04-11 2024-01-31 Address TWO NORTHSHORE CENTER, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2008-03-28 2012-04-11 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2006-01-31 2024-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240131001218 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220131002549 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200107061009 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103007190 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160226006157 2016-02-26 BIENNIAL STATEMENT 2016-01-01

Court Cases

Court Case Summary

Filing Date:
2013-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILSO INDUSTRIES CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State