Search icon

MAYER'S CIDER MILL, INC.

Company Details

Name: MAYER'S CIDER MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1962 (63 years ago)
Entity Number: 149470
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 699 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID N BOWER, SR Chief Executive Officer 699 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2002-07-10 2010-09-29 Address 699 FIVE MILE LINE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2002-07-10 2010-09-29 Address 699 FIVE MILL LINE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2002-07-10 2010-09-29 Address 699 FIVE MILE LINE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-09-14 2002-07-10 Address 699 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-09-14 2002-07-10 Address 699 FIVE MILE LINE ROAD, ROCHESTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827002248 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100929002125 2010-09-29 BIENNIAL STATEMENT 2010-07-01
060706002538 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040817002199 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020710002788 2002-07-10 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Trademarks Section

Serial Number:
74621546
Mark:
WINE COUNTRY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-01-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WINE COUNTRY

Goods And Services

For:
fruit concentrates
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-10-05
Type:
Complaint
Address:
699 FIVE MILE LINE ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-07-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
F. COLAVITA & SONS, INC.
Party Role:
Plaintiff
Party Name:
MAYER'S CIDER MILL, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State