Name: | MIRON BUILDING PRODUCTS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1947 (78 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 79746 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | RTE 9W & KATRINE LN, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E MIRON | DOS Process Agent | RTE 9W & KATRINE LN, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
JULIE MIRON | Chief Executive Officer | RTE 9W & KATRINE LN, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 1999-06-04 | Address | RT 9W & KATRINA LANE, KINGSTON, NY, 12402, 1898, USA (Type of address: Principal Executive Office) |
1997-04-28 | 1999-06-04 | Address | 23 KHAKUM WOOD ROAD, GREENWICH, CT, 06831, 3729, USA (Type of address: Service of Process) |
1995-07-19 | 1997-04-28 | Address | RT 9W & KATRINA LANE, KINGSTON, NY, 12466, USA (Type of address: Principal Executive Office) |
1995-07-19 | 1997-04-28 | Address | 23 KHAKUM WOOD ROAD, GREENWICH, CT, 06803, 3729, USA (Type of address: Service of Process) |
1995-07-19 | 1999-06-04 | Address | 4020 PAL AIRE DRIVE WEST, POMPANO BEACH, FL, 33060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130329053 | 2013-03-29 | ASSUMED NAME CORP INITIAL FILING | 2013-03-29 |
DP-1803710 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070419002645 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
041116000706 | 2004-11-16 | ERRONEOUS ENTRY | 2004-11-16 |
DP-1685651 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State