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
Name | Role | Address |
---|---|---|
STEPHEN QUILLINAN | Chief Executive Officer | PO BOX 426, WEST SAND LAKE, NY, United States, 12196 |
Name | Role | Address |
---|---|---|
JOSEPH QUILLINAN | Agent | 47 COMMONWEALTH DR., GLENMONT, NY, 12077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 Adams Court, Averill Park, NY, United States, 12018 |
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) |
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