Entity Number 1988714
Status Active
NameMILLER'S MILLWORKS, INC.
CountyGenesee
Date of registration 09 Jan 1996 (29 years ago) 09 Jan 1996
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
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 As | MILLERS MILLWORKS INC |
URL | www.millerspf.com |
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-26 |
Initial Registration Date | 2010-06-16 |
Entity Start Date | 1996-06-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 337127, 337211 |
Product and Service Codes | 7110, 7125, 7195 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRENDA WHITNEY |
Role | OFFICE MANAGER |
Address | 29 N LAKE AVE, PO BOX 175, BERGEN, NY, 14416, 9528, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JON FINCH |
Role | ACCOUNT EXECUTIVE |
Address | 29 N LAKE AVE, PO BOX 175, BERGEN, NY, 14416, 9528, USA |
Title | ALTERNATE POC |
Name | JON FINCH |
Address | 29 N LAKE AVE, PO BOX 175, BERGEN, NY, 14416, 9528, USA |
Past Performance | Information not Available |
---|
61DD0
Active
U.S./Canada Manufacturer
2010-06-16
2024-03-11
2028-10-26
2024-10-25
Contact Information
POC | JON FINCH |
Phone | +1 585-494-1420 |
Fax | +1 585-494-1102 |
Address | 29 N LAKE AVE, BERGEN, NY, 14416 9528, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
THE CORPORATION
DOS Process Agent
PO BOX 175, BERGEN, NY, United States, 14416
GREGORY LUMB
Chief Executive Officer
29 N LAKE AVE, BERGEN, NY, United States, 14416
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)
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
PO
CONT_AWD_DJD10ELP0080_1524_-NONE-_-NONE-
AWARD
DJD10ELP0080
Department of Justice
2010-06-30
2010-09-30
2010-09-30
Description
Title | LECTERN/PODIUM |
NAICS Code | 337211: WOOD OFFICE FURNITURE MANUFACTURING |
Product and Service Codes | 7110: OFFICE FURNITURE |
Recipient Details
Recipient | MILLER'S MILLWORKS, INC. |
UEI | KRLJTEWPUTD5 |
Legacy DUNS | 012994831 |
Recipient Address | UNITED STATES, 29 N LAKE AVE, BERGEN, 144169528 |
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts