Search icon

MILLER'S ALE HOUSE, INC.

Company claim

Is this your business?

Get access!

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., Suite 400, NEW YORK, FL, 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

Chief Executive Officer

Name Role Address
BRETT A. PATTERSON Chief Executive Officer 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, United States, 32819

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., Suite 400, NEW YORK, FL, United States, 10005

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

History

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)

Filings

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

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

Court Cases

Court Case Summary

Filing Date:
2025-01-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
MILLER'S ALE HOUSE, INC.
Party Role:
Defendant
Party Name:
CARLOS RUIZ FLOREZ
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
MILLER'S ALE HOUSE, INC.
Party Role:
Defendant
Party Name:
FALZARANO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOSA
Party Role:
Plaintiff
Party Name:
MILLER'S ALE HOUSE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State