Name: | MILCO NATIONAL CONSTRUCTORS, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2017 (7 years ago) |
Entity Number: | 5238758 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2205 Ragu Drive, Owensboro, KY, United States, 42303 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRIS BAILEY | Chief Executive Officer | 3550 FRANCIS CIRCLE, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 3550 FRANCIS CIRCLE, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 3930-B CHERRY AVE, LONG BEACH, CA, 90807, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2022-09-22 | Address | 3550 FRANCIS CIRCLE, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2023-11-15 | Address | 3930-B CHERRY AVE, LONG BEACH, CA, 90807, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2023-11-15 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115002509 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
220922003079 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
211110002982 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
210923001154 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
191104061938 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State