Search icon

MILLER'S ALE HOUSE, INC.

Company Details

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., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 561-354-2516

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NIKHIL KHANNA Chief Executive Officer 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, United States, 32819

Licenses

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
0423-22-112706 No data Alcohol sale 2024-02-16 2024-02-16 2026-02-28 88 VETERANS HGWY, COMMACK, NY, 11725 Additional Bar
0423-21-118204 No data Alcohol sale 2024-02-13 2024-02-13 2025-10-31 1800 THE ARCHES CIRCLE, DEER PARK, New York, 11729 Additional Bar
0423-21-119431 No data Alcohol sale 2024-02-13 2024-02-13 2025-10-31 2883 RICHMOND AVE, STATEN ISLAND, New York, 10312 Additional Bar
0340-21-118203 No data Alcohol sale 2023-10-25 2023-10-25 2025-10-31 1800 THE ARCHES CIRCLE, DEER PARK, New York, 11729 Restaurant
0340-21-119430 No data Alcohol sale 2023-10-25 2023-10-25 2025-10-31 2883 RICHMOND AVE, STATEN ISLAND, New York, 10312 Restaurant
0340-23-137001 No data Alcohol sale 2023-04-10 2023-04-10 2025-04-30 4000 MIDDLE COUNTRY RD, LAKE GROVE, New York, 11755 Restaurant
0423-23-137002 No data Alcohol sale 2023-04-10 2023-04-10 2025-04-30 4000 MIDDLE COUNTRY RD, LAKE GROVE, New York, 11755 Additional Bar

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-15 Address 28 LIBERTY ST., NEW YORK, FL, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-23 2023-02-15 Address 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2017-02-01 2018-02-23 Address 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2017-02-01 2018-02-23 Address 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office)
2012-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-26 2012-12-05 Address 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-46207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180223002037 2018-02-23 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170201007505 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006387 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130219006154 2013-02-19 BIENNIAL STATEMENT 2013-02-01
121205000082 2012-12-05 CERTIFICATE OF CHANGE 2012-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-27 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2024-10-28 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN 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
2024-10-18 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN 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
2024-10-01 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN 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
2023-10-16 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2021-05-19 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-09 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2017-08-01 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2016-10-12 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2015-09-09 No data 3046 HEMPSTEAD TURNPIKE, LEVITTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Fine And Fees

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

Date of last update: 04 Feb 2025

Sources: New York Secretary of State