Search icon

LONGFORD'S ICE CREAM LTD.

Headquarter

Company Details

Name: LONGFORD'S ICE CREAM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668091
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 151 WILKINS AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LONGFORD'S ICE CREAM LTD., CONNECTICUT 1224353 CONNECTICUT

DOS Process Agent

Name Role Address
J. NOLAN WEST DOS Process Agent 151 WILKINS AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
J. NOLAN WEST Chief Executive Officer 151 WILKINS AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1993-10-12 2016-11-09 Address 140 MIDLAND AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-10-12 2016-11-09 Address 140 MIDLAND AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-10-12 2016-11-09 Address 140 MIDLAND AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1992-09-24 1993-10-12 Address 211 SOUTH RIDGE STREET, RYEBROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326060069 2019-03-26 BIENNIAL STATEMENT 2018-09-01
161109002026 2016-11-09 BIENNIAL STATEMENT 2016-09-01
931012002693 1993-10-12 BIENNIAL STATEMENT 1993-09-01
920924000091 1992-09-24 CERTIFICATE OF INCORPORATION 1992-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208993 Fair Labor Standards Act 2022-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-10-21
Termination Date 2023-02-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ,
Role Plaintiff
Name LONGFORD'S ICE CREAM LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State