MILSON HOMES INC.

Name: | MILSON HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1985 (40 years ago) |
Entity Number: | 987032 |
ZIP code: | 10922 |
County: | Rockland |
Place of Formation: | New York |
Address: | 21 WAYNE AVE, PO BOX 566, FORT MONTGOMERY, NY, United States, 10922 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MILLER | Chief Executive Officer | 21 WAYNE AVE, PO BOX 566, FORT MONTGOMERY, NY, United States, 10922 |
Name | Role | Address |
---|---|---|
GEORGE MILLER | DOS Process Agent | 21 WAYNE AVE, PO BOX 566, FORT MONTGOMERY, NY, United States, 10922 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-12 | 2005-05-17 | Address | 21 WAYNE AVE / PO BOX 760, FORT MONTGOMERY, NY, 10922, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2005-05-17 | Address | 21 WAYNE AVE / PO BOX 760, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2005-05-17 | Address | 21 WAYNE AVE / PO BOX 760, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process) |
1993-08-25 | 2001-04-12 | Address | 21 WAYNE AVENUE, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2001-04-12 | Address | 21 WAYNE AVENUE, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110509002520 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090325002212 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070409002333 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050517002098 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030326002461 | 2003-03-26 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State