Search icon

BALDWIN-MILLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BALDWIN-MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1980 (45 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 621530
ZIP code: 12903
County: Clinton
Place of Formation: New York
Address: 21 NORTHERN AVENUE, PLATTSBURGH, NY, United States, 12903
Principal Address: 21 NORTHERN AVE, PLATTSBURGH, NY, United States, 12903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J KARKOSKI Chief Executive Officer 21 NORTHERN AVE, PLATTSBURGH, NY, United States, 12903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 NORTHERN AVENUE, PLATTSBURGH, NY, United States, 12903

History

Start date End date Type Value
2002-04-22 2006-05-04 Address PO BOX 65, 3011 ROUTE 374, LYON MT., NY, 12952, USA (Type of address: Principal Executive Office)
2002-04-22 2006-05-04 Address 21 NORTHERN AVENUE, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer)
1998-04-17 2002-04-22 Address PO BOX 65, 3011 ROUTE 374, LYON MT., NY, 12952, USA (Type of address: Principal Executive Office)
1996-04-22 2002-04-22 Address 4874 SOUTH CATHERINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1996-04-22 1998-04-17 Address 4874 SOUTH CATHERINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061228000518 2006-12-28 CERTIFICATE OF MERGER 2006-12-31
060504002154 2006-05-04 BIENNIAL STATEMENT 2006-04-01
051227002429 2005-12-27 BIENNIAL STATEMENT 2004-04-01
020422002005 2002-04-22 BIENNIAL STATEMENT 2002-04-01
000608002371 2000-06-08 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM8E908M0834
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2877.00
Base And Exercised Options Value:
2877.00
Base And All Options Value:
2877.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-09
Description:
4506270389!HEATING E
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
4540: WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
V5288R2075
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
49.15
Base And Exercised Options Value:
49.15
Base And All Options Value:
49.15
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-11-06
Description:
SWITCH PULSE #3088-980-0600
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
V5288R1798
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
375.00
Base And Exercised Options Value:
375.00
Base And All Options Value:
375.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-29
Description:
MOTOR ASSEMBLY #399 099 00011
Product Or Service Code:
3605: FOOD PRODUCTS MACHINE & EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State