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

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

Links between entities

Type:
Headquarter of
Company Number:
1224353
State:
CONNECTICUT

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

Court Case Summary

Filing Date:
2022-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State