MILHERST CONSTRUCTION, INC.

Name: | MILHERST CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1977 (48 years ago) |
Entity Number: | 424352 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 10025 COUNTY RD., PO BOX 430, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILHERST CONSTRUCTION, INC. | DOS Process Agent | 10025 COUNTY RD., PO BOX 430, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
JAMES J. COLLINS, CEO | Chief Executive Officer | 10025 COUNTY RD, POB 430, CLARENCE CENTER, NY, United States, 14032 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 10025 COUNTY RD, POB 430, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 10025 COUNTY RD, POB 430, CLARENCE CENTER, NY, 14032, 0430, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-04-08 | Address | 10025 COUNTY RD., PO BOX 430, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2017-12-18 | 2021-02-01 | Address | 10025 COUNTY RD., PO BOX 430, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2013-02-04 | 2025-04-08 | Address | 10025 COUNTY RD, POB 430, CLARENCE CENTER, NY, 14032, 0430, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408001740 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
210201060100 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190208060417 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
171218006358 | 2017-12-18 | BIENNIAL STATEMENT | 2017-02-01 |
150304002023 | 2015-03-04 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State