Search icon

MILL POND GOLF, LLC

Company Details

Name: MILL POND GOLF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 1995 (30 years ago)
Entity Number: 1962053
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 300 MILL ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 MILL ROAD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1996-07-05 1997-10-31 Address 110 NEW MORICHES ROAD, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
1995-12-27 1997-08-04 Name MILL ROAD FARMS, LLC
1995-10-04 1995-12-27 Name THE PONDS CATERING, LLC
1995-10-04 1996-07-05 Address 40 HORSEBLOCK ROAD, PO BOX 693, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050928002491 2005-09-28 BIENNIAL STATEMENT 2005-10-01
030930002260 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011003002083 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991013002173 1999-10-13 BIENNIAL STATEMENT 1999-10-01
971031000452 1997-10-31 CERTIFICATE OF CHANGE 1997-10-31
970804000419 1997-08-04 CERTIFICATE OF AMENDMENT 1997-08-04
961106000645 1996-11-06 AFFIDAVIT OF PUBLICATION 1996-11-06
961106000643 1996-11-06 AFFIDAVIT OF PUBLICATION 1996-11-06
960705000394 1996-07-05 CERTIFICATE OF AMENDMENT 1996-07-05
951227000502 1995-12-27 CERTIFICATE OF AMENDMENT 1995-12-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205012 Other Contract Actions 2002-09-13 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-09-13
Termination Date 2003-06-23
Pretrial Conference Date 2003-01-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name MILL POND GOLF, LLC
Role Plaintiff
Name INTERNATIONAL GOLF MAINTENANCE
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State