MILLER DRUCK SPECIALTY CONTRACTING, INC.

Name: | MILLER DRUCK SPECIALTY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1983 (42 years ago) |
Entity Number: | 864962 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Supply fabrication in our local factory, and installation of exterior stone, interior marble and tile and of all types of hard surfaces finishes, including precast, ceramic tile, porcelain, quartz engineered stone, including shop drawings, detailing and field measuring for the same. |
Address: | 9th Fl, 264 West 40th Street, New York, NY, United States, 10018 |
Principal Address: | 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Website http://www.millerdruck.com
Phone +1 212-343-3300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA E COHEN | Chief Executive Officer | 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATE SERVICE BUREAU INC. | DOS Process Agent | 9th Fl, 264 West 40th Street, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVENUE, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Address | 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-27 | 2025-08-04 | Address | 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 264 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-08-04 | Address | 9th Fl, 264 West 40th Street, New York, NY, 10018, 1518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804000141 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
250527001640 | 2025-05-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-05-15 |
240112002035 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
110922002618 | 2011-09-22 | BIENNIAL STATEMENT | 2011-08-01 |
090219002588 | 2009-02-19 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State