Name: | MILLERTON SUPER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1967 (58 years ago) |
Entity Number: | 214911 |
ZIP code: | 12602 |
County: | Dutchess |
Place of Formation: | New York |
Address: | C/O McCabe & Mack LLP, PO Box 509, Poughkeepsie, NY, United States, 12602 |
Principal Address: | 238 MUDGE POND ROAD, SHARON, CT, United States, 06069 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. TROTTA, III | Chief Executive Officer | 238 MUDGE POND ROAD, SHARON, CT, United States, 06069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O McCabe & Mack LLP, PO Box 509, Poughkeepsie, NY, United States, 12602 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-215167 | Alcohol sale | 2021-12-16 | 2021-12-16 | 2024-09-30 | 138 RT 44 E, MILLERTON, New York, 12546 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 4569 ROUTE 199, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 238 MUDGE POND ROAD, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-12-26 | 2024-04-17 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 100 |
2013-12-11 | 2024-04-17 | Address | C/O JOS. TROTTA, 238 MUDGE POND RD, SHARON, CT, 06069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004300 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
180215006157 | 2018-02-15 | BIENNIAL STATEMENT | 2017-10-01 |
131211002323 | 2013-12-11 | BIENNIAL STATEMENT | 2013-10-01 |
091020002936 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071119003123 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State