Search icon

MILLERTON SUPER INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH A. TROTTA, III Chief Executive Officer 238 MUDGE POND ROAD, SHARON, CT, United States, 06069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O McCabe & Mack LLP, PO Box 509, Poughkeepsie, NY, United States, 12602

Links between entities

Type:
Headquarter of
Company Number:
0137174
State:
CONNECTICUT

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1993-02-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALLIED GROCERS CO-OP
Party Role:
Plaintiff
Party Name:
MILLERTON SUPER INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State