Name: | MILLER'S MINUTE MEN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1982 (43 years ago) |
Entity Number: | 743672 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 12 TIORONDA AVENUE, BEACON, NY, United States, 12508 |
Address: | PO BOX 69, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS P MILLER | Chief Executive Officer | PO BOX 69, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 69, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-13 | 2012-01-24 | Address | 209 EAST MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
1998-01-16 | 2004-01-13 | Address | 209 EAST MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2014-02-07 | Address | 15 TIORONDA AVENUE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1998-01-16 | Address | 209 EAST MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002347 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120124002905 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100122002038 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080110002821 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060213002825 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State