-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11763
›
-
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
|
951004000319
|
1995-10-04
|
ARTICLES OF ORGANIZATION
|
1995-10-04
|
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