Search icon

MILLERIDGE COTTAGE INC.

Company Details

Name: MILLERIDGE COTTAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1973 (52 years ago)
Entity Number: 265910
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 585 N BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OWEN T SMITH Chief Executive Officer 585 NORTH BROADWAY, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 N BROADWAY, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-11-17 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-27 2005-09-01 Address 585 N BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1973-07-13 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-07-13 2001-07-27 Address HICKSVILLE RD &, JERICHO TURNPIKE, JERICHO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002181 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110726003054 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090708002575 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070730002133 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050901002198 2005-09-01 BIENNIAL STATEMENT 2005-07-01

Court Cases

Court Case Summary

Filing Date:
2009-03-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SIERRA,
Party Role:
Plaintiff
Party Name:
MILLERIDGE COTTAGE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SAN JUAN,
Party Role:
Plaintiff
Party Name:
MILLERIDGE COTTAGE INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State