MILK PAIL, L.L.C.

Name: | MILK PAIL, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 1998 (27 years ago) |
Entity Number: | 2260538 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 723 MECOX ROAD, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
MILK PAIL, L.L.C. | DOS Process Agent | 723 MECOX ROAD, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
MR. JOHN L. HALSEY | Agent | 757 MECOX ROAD, WATER MILL, NY, 11976 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
744824 | Retail grocery store | No data | No data | No data | 1346 MONTAUK HWY, WATER MILL, NY, 11976 | No data |
471627 | Retail grocery store | No data | No data | No data | 757 MECOX RD & MONTAUK HWY, WATERMILL, NY, 11976 | No data |
0092-24-116081 | Alcohol sale | 2024-06-04 | 2024-06-04 | 2025-05-31 | 757 MECOX RD, WATER MILL, New York, 11976 | Roadside Farm Market |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2024-05-10 | Address | 757 MECOX ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
2006-05-11 | 2010-05-24 | Address | 757 MECOX RD, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
1998-05-18 | 2024-05-10 | Address | 757 MECOX ROAD, WATER MILL, NY, 11976, USA (Type of address: Registered Agent) |
1998-05-18 | 2006-05-11 | Address | 108 EAST MAIN STREET,, P.O. BOX 279, RIVERHEAD, NY, 11901, 0279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510002939 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220804000673 | 2022-08-04 | BIENNIAL STATEMENT | 2022-05-01 |
120507006559 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100524002125 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080516002485 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State