Search icon

MILGRAY ELECTRONICS, INC.

Headquarter

Company Details

Name: MILGRAY ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1951 (74 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 67163
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THEODORE WILLIAMS Chief Executive Officer BELL INDUSTRIES INC, 11812 SAN VICENTE BLVD #300, LOS ANGELES, CA, United States, 90049

Links between entities

Type:
Headquarter of
Company Number:
000-907-971
State:
Alabama
Type:
Headquarter of
Company Number:
F97000000239
State:
FLORIDA
Type:
Headquarter of
Company Number:
0031378
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59219022
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000066270
Phone:
5164209800

Latest Filings

Form type:
15-12G
File number:
000-10611
Filing date:
1997-01-15
File:
Form type:
SC 14D1/A
File number:
005-33857
Filing date:
1997-01-13
File:
Form type:
SC 14D1/A
File number:
005-33857
Filing date:
1997-01-08
File:
Form type:
10-K
File number:
000-10611
Filing date:
1996-12-26
File:
Form type:
SC 14D9/A
File number:
005-33857
Filing date:
1996-12-26
File:

History

Start date End date Type Value
1993-07-08 1997-06-20 Address 77 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, 1403, USA (Type of address: Chief Executive Officer)
1993-02-22 1993-07-08 Address 293 BIRCH DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1985-01-15 1995-09-22 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.25
1983-12-28 1993-02-22 Address 77 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1981-03-24 1983-12-28 Address 191 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971231000765 1997-12-31 CERTIFICATE OF MERGER 1997-12-31
971009000408 1997-10-09 CERTIFICATE OF MERGER 1997-10-09
970620002378 1997-06-20 BIENNIAL STATEMENT 1997-06-01
970115000523 1997-01-15 CERTIFICATE OF MERGER 1997-01-15
970115000410 1997-01-15 CERTIFICATE OF MERGER 1997-01-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-10-03
Type:
Planned
Address:
191 HANSE AVE, Freeport, NY, 11520
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State