Name: | J.P. MILLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1949 (76 years ago) |
Date of dissolution: | 06 Feb 2006 |
Entity Number: | 61126 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 WEST AVE (REAR), PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WEST AVE (REAR), PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
JOHN P MILLER | Chief Executive Officer | PO BOX 805, 200 WEST AVE (REAR), PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2005-02-03 | Address | 115 LAUREL ST., PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2005-02-03 | Address | 200 WEST AVE, REAR, PO BOX 805, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2001-02-16 | 2003-01-23 | Address | 200 WEST AVE REAR, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2003-01-23 | Address | 115 LAUREL ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2001-02-16 | Address | 200 WEST AVE, REAR, PO BOX 805, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060206000824 | 2006-02-06 | CERTIFICATE OF DISSOLUTION | 2006-02-06 |
050203002215 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030123002257 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010216002450 | 2001-02-16 | BIENNIAL STATEMENT | 2001-01-01 |
990119002335 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State