Search icon

MILLER BROS. CONST. OF OHIO

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRADLEY D. MILLER Chief Executive Officer PO BOX 30, ARCHBOLD, OH, United States, 43502

History

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)

Filings

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