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
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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802496 Fair Labor Standards Act 2008-06-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-06-20
Termination Date 2009-01-29
Date Issue Joined 2008-09-02
Section 1331
Sub Section FL
Status Terminated

Parties

Name SAN JUAN,
Role Plaintiff
Name MILLERIDGE COTTAGE INC.
Role Defendant
0900864 Fair Labor Standards Act 2009-03-02 settled
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