Name: | IRISH-MILLAR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1972 (53 years ago) |
Entity Number: | 331767 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 140 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J MILLAR | Chief Executive Officer | 140 INTREPID LN, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 2002-05-30 | Address | 140 INTREPID LN, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
1990-12-12 | 1996-07-12 | Address | 140 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1978-10-11 | 1990-12-12 | Name | EDWARD IRISH BUILDING CONSTRUCTION, INC. |
1972-06-08 | 1978-10-11 | Name | MALL CONSTRUCTION, INC. |
1972-06-08 | 1990-12-12 | Address | PO BOX 255 COLVIN STAT., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060083 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
180622006162 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160601006695 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
20160202031 | 2016-02-02 | ASSUMED NAME CORP INITIAL FILING | 2016-02-02 |
140724002334 | 2014-07-24 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State