Name: | MILLER BROS. CONST. OF OHIO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2017 (8 years ago) |
Entity Number: | 5114772 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Ohio |
Foreign Legal Name: | MILLER BROS. CONST., INC. |
Fictitious Name: | MILLER BROS. CONST. OF OHIO |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1613 S. DEFIANCE ST, ARCHBOLD, OH, United States, 43502 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRADLEY D. MILLER | Chief Executive Officer | PO BOX 30, ARCHBOLD, OH, United States, 43502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | PO BOX 30, ARCHBOLD, OH, 43502, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-12 | 2023-04-03 | Address | PO BOX 30, ARCHBOLD, OH, 43502, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003778 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401060660 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190412060070 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-107777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405000074 | 2017-04-05 | APPLICATION OF AUTHORITY | 2017-04-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State