Search icon

MILLSTONE BROOK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MILLSTONE BROOK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1985 (40 years ago)
Date of dissolution: 08 Feb 2012
Entity Number: 970242
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 191 BIG FRESH POND RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRENE PHYLLIS HEFFENER Chief Executive Officer U/W THEODORE HEFFNER, 191 BIG FRESH POND RD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 BIG FRESH POND RD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1997-03-06 2001-07-09 Address 191 BIG FRESH POND RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1994-02-18 1997-03-06 Address BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-04-13 1997-03-06 Address BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-03-06 Address BIG FRESH POND ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1985-01-30 1994-02-18 Address BIG FRESH POND RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120208000778 2012-02-08 CERTIFICATE OF DISSOLUTION 2012-02-08
050316002423 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030312002808 2003-03-12 BIENNIAL STATEMENT 2003-01-01
010709002263 2001-07-09 BIENNIAL STATEMENT 2001-01-01
970306002583 1997-03-06 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State