Search icon

MILLER'S DELI OF EDMESTON, INC.

Company Details

Name: MILLER'S DELI OF EDMESTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974186
ZIP code: 13335
County: Otsego
Place of Formation: New York
Address: 1995 state hwy 80, EDMESTON, NY, United States, 13335

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1995 state hwy 80, EDMESTON, NY, United States, 13335

Chief Executive Officer

Name Role Address
MELAINA WOODBECK Chief Executive Officer 1995 ST HWY 80, EDMESTON, NY, United States, 13335

History

Start date End date Type Value
2023-07-19 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-01-05 2023-09-12 Address 1995 ST HWY 80, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer)
2006-01-05 2011-11-22 Address 1995 ST HWY 80, EDMESTON, NY, 13335, USA (Type of address: Principal Executive Office)
2006-01-05 2023-09-12 Address PO BOX 5123, EDMESTON, NY, 13335, USA (Type of address: Service of Process)
2003-11-06 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230912000644 2023-09-12 BIENNIAL STATEMENT 2023-09-12
111122002281 2011-11-22 BIENNIAL STATEMENT 2011-11-01
100426002638 2010-04-26 BIENNIAL STATEMENT 2009-11-01
071114002170 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060105002102 2006-01-05 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2008-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State