Name: | MILES MOSS OF NEW YORK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2016 (9 years ago) |
Organization Date: | 01 Oct 1965 (60 years ago) |
Authority Date: | 26 Aug 2016 (9 years ago) |
Last Annual Report: | 03 Apr 2019 (6 years ago) |
Branch of: | MILES MOSS OF NEW YORK, INC., NEW YORK (Company Number 191316) |
Organization Number: | 0961207 |
Principal Office: | 586 COMMERCIAL AVE, GRADEN CITY, NY 11530 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Moss | President |
Name | Role |
---|---|
Kathy Fields | CFO |
Name | Action |
---|---|
Long Island Pipe Supply Inc. | Old Name |
Name | Status | Expiration Date |
---|---|---|
Long Island Pipe Supply Inc. | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Amendment | 2019-07-12 |
Annual Report | 2019-04-03 |
Annual Report | 2018-05-16 |
Principal Office Address Change | 2017-09-28 |
Sources: Kentucky Secretary of State