MILLER'S ALE HOUSE, INC.

Name: | MILLER'S ALE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2007 (18 years ago) |
Entity Number: | 3482208 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, United States, 32819 |
Address: | 28 LIBERTY ST., Suite 400, NEW YORK, FL, United States, 10005 |
Contact Details
Phone +1 561-354-2516
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRETT A. PATTERSON | Chief Executive Officer | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, United States, 32819 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., Suite 400, NEW YORK, FL, United States, 10005 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0423-22-105673 | No data | Alcohol sale | 2024-03-06 | 2024-03-06 | 2026-03-31 | 3046 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756 | Additional Bar |
0340-22-105614 | No data | Alcohol sale | 2024-03-06 | 2024-03-06 | 2026-03-31 | 3046 HEMPSTEAD TPKE, LEVITTOWN, New York, 11756 | Restaurant |
0340-22-113292 | No data | Alcohol sale | 2024-02-21 | 2024-02-21 | 2026-02-28 | 88 VETERANS HGWY, COMMACK, New York, 11725 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-15 | 2023-02-15 | Address | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-06 | Address | 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003094 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230215002554 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210202060713 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190211061013 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46208 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1507677 | LICENSE | INVOICED | 2013-11-14 | 85 | Cigarette Retail Dealer License Fee |
1237627 | CNV_TFEE | INVOICED | 2013-02-26 | 2.740000009536743 | WT and WH - Transaction Fee |
1237628 | LICENSE | INVOICED | 2013-02-26 | 110 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State