Search icon

MILES-SAMUELSON, INC.

Headquarter

Company Details

Name: MILES-SAMUELSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1953 (72 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 91867
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 2311 SYCAMORE PL., MERRICK, NY, United States, 11566
Principal Address: 2311 SYCAMORE PL, MERRICK, NY, United States, 11566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILES-SAMUELSON, INC. DOS Process Agent 2311 SYCAMORE PL., MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
KEITH S. SCHACKER Chief Executive Officer 2311 SYCAMORE PL., MERRICK, NY, United States, 11566

Links between entities

Type:
Headquarter of
Company Number:
0079045
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000066258
Phone:
516-546-4580

Latest Filings

Form type:
15-12G
File number:
000-03242
Filing date:
2016-11-22
File:
Form type:
SC 13D
File number:
005-07812
Filing date:
2016-09-21
File:

History

Start date End date Type Value
2018-03-16 2022-12-18 Address 2311 SYCAMORE PL., MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-11-10 2018-03-16 Address E2311 SYCAMORE PL., MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-11-10 2022-12-18 Address 2311 SYCAMORE PL., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2011-07-21 2016-11-10 Address 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2011-07-21 2016-11-10 Address 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221218000137 2022-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-08
180316006177 2018-03-16 BIENNIAL STATEMENT 2017-07-01
161110006189 2016-11-10 BIENNIAL STATEMENT 2015-07-01
130801002588 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110721002991 2011-07-21 BIENNIAL STATEMENT 2011-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State