J. E. MILLER, INC.

Name: | J. E. MILLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1976 (49 years ago) |
Entity Number: | 399831 |
ZIP code: | 13035 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5089 TEMPERANCE HILL ROAD, CAZENOVIA, NY, United States, 13035 |
Principal Address: | 747 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 1666
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS HILE | Chief Executive Officer | 747 WEST MANLIUS ST., EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
DENNIS J. HILE, INC. | DOS Process Agent | 5089 TEMPERANCE HILL ROAD, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 2000-05-25 | Address | 747 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1976-05-14 | 2002-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-05-14 | 2016-05-18 | Address | 747 WEST MANLIUS ST., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518006009 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140522006001 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120510006255 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100607002332 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080514002927 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State