MILLER SITE DEVELOPMENT, INC.

Name: | MILLER SITE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1978 (47 years ago) |
Date of dissolution: | 21 Apr 2022 |
Entity Number: | 484095 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 315 COMMERCE DR., ROCHESTER, NY, United States, 14623 |
Principal Address: | 315 COMMERCE DR, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND NANNINI | DOS Process Agent | 315 COMMERCE DR., ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
RAYMOND NANNINI | Chief Executive Officer | 315 COMMERCE DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2022-09-11 | Address | 315 COMMERCE DR., ROCHESTER, NY, 14623, 3507, USA (Type of address: Service of Process) |
2004-04-12 | 2006-04-18 | Address | 60 AMANN RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
2004-04-12 | 2022-09-11 | Address | 315 COMMERCE DR, ROCHESTER, NY, 14623, 3507, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2004-04-12 | Address | 315 COMMERCE DR., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2004-04-12 | Address | 315 COMMERCE DR., ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220911000163 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
200423060214 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
180406006025 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160405006700 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140724002006 | 2014-07-24 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State