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
Name | Role | Address |
---|---|---|
OWEN T SMITH | Chief Executive Officer | 585 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 N BROADWAY, JERICHO, NY, United States, 11753 |
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) |
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 |
030721002111 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
010727002249 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
C271348-2 | 1999-03-11 | ASSUMED NAME CORP INITIAL FILING | 1999-03-11 |
A85121-6 | 1973-07-13 | CERTIFICATE OF INCORPORATION | 1973-07-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-01-11 | No data | 585 NORTH BROADWAY, JERICHO | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans |
2022-01-13 | No data | 585 NORTH BROADWAY, JERICHO | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2021-08-19 | No data | 585 NORTH BROADWAY, JERICHO | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces |
2018-07-03 | No data | 585 NORTH BROADWAY, JERICHO | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 16 - Miscellaneous, Economic Violation, Choking Poster, Training. |
2017-05-19 | No data | 585 NORTH BROADWAY, JERICHO | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance |
2016-02-18 | No data | 585 NORTH BROADWAY, JERICHO | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces |
2016-01-21 | No data | 585 NORTH BROADWAY, JERICHO | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0802496 | Fair Labor Standards Act | 2008-06-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAN JUAN, |
Role | Plaintiff |
Name | MILLERIDGE COTTAGE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-03-02 |
Termination Date | 2010-02-19 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SIERRA, |
Role | Plaintiff |
Name | MILLERIDGE COTTAGE INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State