Search icon

MILLER'S MILLWORKS, INC.

Print

Details

Entity Number 1988714

Status Active

NameMILLER'S MILLWORKS, INC.

CountyGenesee

Date of registration 09 Jan 1996 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 175, BERGEN, NY, United States, 14416

Address ZIP code 14416

Principal Address 29 N LAKE AVE, BERGEN, NY, United States, 14416

Principal Address ZIP code 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

KRLJTEWPUTD5

2024-10-25

29 N LAKE AVE, BERGEN, NY, 14416, 9528, USA

PO BOX 175, BERGEN, NY, 14416, 9528, USA

Business Information

Doing Business AsMILLERS MILLWORKS INC
URLwww.millerspf.com
Congressional District24
State/Country of IncorporationNY, USA
Activation Date2023-10-26
Initial Registration Date2010-06-16
Entity Start Date1996-06-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes337127, 337211
Product and Service Codes7110, 7125, 7195

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameBRENDA WHITNEY
RoleOFFICE MANAGER
Address29 N LAKE AVE, PO BOX 175, BERGEN, NY, 14416, 9528, USA
Government Business
TitlePRIMARY POC
NameJON FINCH
RoleACCOUNT EXECUTIVE
Address29 N LAKE AVE, PO BOX 175, BERGEN, NY, 14416, 9528, USA
TitleALTERNATE POC
NameJON FINCH
Address29 N LAKE AVE, PO BOX 175, BERGEN, NY, 14416, 9528, USA
Past PerformanceInformation not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

61DD0

Active

U.S./Canada Manufacturer

2010-06-16

2024-03-11

2028-10-26

2024-10-25

Contact Information

POCJON FINCH
Phone+1 585-494-1420
Fax+1 585-494-1102
Address29 N LAKE AVE, BERGEN, NY, 14416 9528, UNITED STATES

Ownership of Offeror Information

Highest Level OwnerInformation not Available
Immediate Level OwnerInformation not Available
List of Offerors (0)Information not Available

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 175, BERGEN, NY, United States, 14416

Chief Executive Officer

Name Role Address

GREGORY LUMB

Chief Executive Officer

29 N LAKE AVE, BERGEN, NY, United States, 14416

History

Start date End date Type Value

2004-01-16

2012-04-26

Address

7338 WARBOYS RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)

1998-02-19

2004-01-16

Address

7338 WARBOYS RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)

1998-02-19

2004-01-16

Address

7338 WARBOYS RD, BERGEN, NY, 14416, USA (Type of address: Principal Executive Office)

1996-01-09

2004-01-16

Address

7338 WARBOYS ROAD, BERGEN, NY, 14416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220809001826

2022-08-09

BIENNIAL STATEMENT

2022-01-01

140306002552

2014-03-06

BIENNIAL STATEMENT

2014-01-01

120426002084

2012-04-26

BIENNIAL STATEMENT

2012-01-01

100311002047

2010-03-11

BIENNIAL STATEMENT

2010-01-01

080125003064

2008-01-25

BIENNIAL STATEMENT

2008-01-01

060203002458

2006-02-03

BIENNIAL STATEMENT

2006-01-01

040116002896

2004-01-16

BIENNIAL STATEMENT

2004-01-01

020410002205

2002-04-10

BIENNIAL STATEMENT

2002-01-01

000208002091

2000-02-08

BIENNIAL STATEMENT

2000-01-01

980219002094

1998-02-19

BIENNIAL STATEMENT

1998-01-01

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_DJD10ELP0080_1524_-NONE-_-NONE-

AWARD

DJD10ELP0080

Department of Justice

2010-06-30

2010-09-30

2010-09-30

View Page

Description

TitleLECTERN/PODIUM
NAICS Code337211: WOOD OFFICE FURNITURE MANUFACTURING
Product and Service Codes7110: OFFICE FURNITURE

Recipient Details

RecipientMILLER'S MILLWORKS, INC.
UEIKRLJTEWPUTD5
Legacy DUNS012994831
Recipient AddressUNITED STATES, 29 N LAKE AVE, BERGEN, 144169528

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts