Search icon

MILLER'S SUPER MARKET, INC.

Company Details

Name: MILLER'S SUPER MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1952 (73 years ago)
Entity Number: 83806
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 4 Adams Court, Averill Park, NY, United States, 12018
Principal Address: 4350 ROUTE 150, WEST SAND LAKE, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN QUILLINAN Chief Executive Officer PO BOX 426, WEST SAND LAKE, NY, United States, 12196

Agent

Name Role Address
JOSEPH QUILLINAN Agent 47 COMMONWEALTH DR., GLENMONT, NY, 12077

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Adams Court, Averill Park, NY, United States, 12018

History

Start date End date Type Value
2023-10-03 2023-10-03 Address PO BOX 426, WEST SAND LAKE, NY, 12196, 0426, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address PO BOX 426, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-04 2023-10-03 Address 4350 RT 150, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)
2011-11-04 2023-10-03 Address 47 COMMONWEALTH DR., GLENMONT, NY, 12077, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003000646 2023-10-03 BIENNIAL STATEMENT 2022-04-01
171012002047 2017-10-12 BIENNIAL STATEMENT 2016-04-01
111104000520 2011-11-04 CERTIFICATE OF CHANGE 2011-11-04
111028002395 2011-10-28 BIENNIAL STATEMENT 2010-04-01
061109000107 2006-11-09 ANNULMENT OF DISSOLUTION 2006-11-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State