MILLER BROS. PLUMBING AND HEATING INC.

Name: | MILLER BROS. PLUMBING AND HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1950 (75 years ago) |
Entity Number: | 64658 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 259 Park Ave, Garden City Park, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 Park Ave, Garden City Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JAMES R MILLER JR | Chief Executive Officer | 259 PARK AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 1324 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 259 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2024-01-04 | Address | 1324 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1998-04-13 | 2002-04-09 | Address | 1324 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4608, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2002-04-09 | Address | 1324 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4608, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004726 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
140606002181 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120515002326 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100420002993 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080403002743 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State