Search icon

MIRON CONSTRUCTION CO., INC.

Company Details

Name: MIRON CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864275
ZIP code: 54956
County: New York
Place of Formation: Wisconsin
Address: 1471 McMahon Dr, 18TH FLOOR, Neenah, WI, United States, 54956
Principal Address: 1471 MCMAHON DRIVE, NEEAH, WI, United States, 54956

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 1471 McMahon Dr, 18TH FLOOR, Neenah, WI, United States, 54956

Chief Executive Officer

Name Role Address
DAVID G. VOSS, JR. Chief Executive Officer 1471 MCMAHON DRIVE, NEENAH, WI, United States, 54956

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 1471 MCMAHON DRIVE, NEENAH, WI, 54956, USA (Type of address: Chief Executive Officer)
2020-04-28 2023-12-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-04-28 2023-12-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-10-17 2020-04-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-10-17 2020-04-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-12-26 2023-12-07 Address 1471 MCMAHON DRIVE, NEENAH, WI, 54956, USA (Type of address: Chief Executive Officer)
2015-12-15 2019-10-17 Address 1471 MCMAHON DRIVE, NEENAH, WI, 54956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000394 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211214002776 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200428000290 2020-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-28
200428000354 2020-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-28
191216060547 2019-12-16 BIENNIAL STATEMENT 2019-12-01
191017000073 2019-10-17 CERTIFICATE OF CHANGE 2019-10-17
181226006055 2018-12-26 BIENNIAL STATEMENT 2017-12-01
151215000320 2015-12-15 APPLICATION OF AUTHORITY 2015-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State