MURRAY MILLER CONSTRUCTION CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | MURRAY MILLER CONSTRUCTION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Forfeited |
Date Formed: | 19 Dec 1991 |
Branch of: | MURRAY MILLER CONSTRUCTION CORP., NEW YORK (Company Number 356937) |
Business ALEI: | 0268615 |
Mailing address: | 150 GREAT NECK ROAD, GREAT NECK, NY, 11021 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010479301 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006548260 | 2019-05-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006331080 | 2019-01-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0000602828 | 1991-12-19 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information