MILLS WELDING & SPECIALTY GASES, INC.

Name: | MILLS WELDING & SPECIALTY GASES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1983 (42 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 857332 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 39 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810 |
Address: | 80 STREET STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STREET STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT KALTRIDER | Chief Executive Officer | 39 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-01 | 2015-07-02 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2009-06-24 | 2011-09-01 | Address | 1811 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
2009-06-24 | 2011-09-01 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
1999-08-04 | 2009-06-24 | Address | 1811 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer) |
1999-08-04 | 2009-06-24 | Address | 1811 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161221000552 | 2016-12-21 | CERTIFICATE OF MERGER | 2016-12-31 |
150702006907 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130708006166 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110901003180 | 2011-09-01 | BIENNIAL STATEMENT | 2011-07-01 |
090624002579 | 2009-06-24 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State