Name: | JERICHO CIDER MILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1970 (55 years ago) |
Entity Number: | 291531 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 213 ROUTE 106, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 ROUTE 106, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
GEORGE ZULKOFSKE | Chief Executive Officer | 213 ROUTE 106, JERICHO, NY, United States, 11753 |
Number | Type | Address |
---|---|---|
282234 | Retail grocery store | 213 RT 106, JERICHO, NY, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 2010-06-30 | Address | 73 ROUTE #106, JERICHO, NY, 11753, 1207, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2010-06-30 | Address | 73 ROUTE # 106, JERICHO, NY, 11753, 1207, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2010-06-30 | Address | 73 ROUTE # 106, JERICHO, NY, 11753, 1207, USA (Type of address: Service of Process) |
1970-06-10 | 1995-05-05 | Address | 176 GARDNER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828006137 | 2012-08-28 | BIENNIAL STATEMENT | 2012-06-01 |
100630002338 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080702002411 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060626002703 | 2006-06-26 | BIENNIAL STATEMENT | 2006-06-01 |
040618002556 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State