Search icon

AUNT MILLIE'S SAUCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUNT MILLIE'S SAUCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1976 (49 years ago)
Date of dissolution: 01 Nov 2001
Entity Number: 403752
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 180 E BROAD ST, COLUMBUS, OH, United States, 43215
Address: RICHARDS AND O'NEIL, 645 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 600

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
P. MICHAEL MORTON Chief Executive Officer 180 EAST BROAD STREET, COLUMBUS, OH, United States, 43215

DOS Process Agent

Name Role Address
THE CORPORATION ACQUISITION CORP DOS Process Agent RICHARDS AND O'NEIL, 645 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-06-06 1998-07-10 Address 180 EAST BROAD STREET, 25TH FLOOR, COLUMBUS, OH, 43215, 3799, USA (Type of address: Service of Process)
1996-06-06 1998-07-10 Address 180 EAST BROAD STREET, COLUMBUS, OH, 43215, 3799, USA (Type of address: Principal Executive Office)
1993-10-19 1996-06-06 Address 180 EAST BROAD STREET, 25TH FLOOR, COLUMBUS, OH, 43215, 3799, USA (Type of address: Service of Process)
1993-10-19 1996-06-06 Address 180 EAST BROAD STREET, COLUMBUS, OH, 43215, 3799, USA (Type of address: Chief Executive Officer)
1993-10-19 1996-06-06 Address 180 EAST BROAD STREET, COLUMBUS, OH, 43215, 3799, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20080828058 2008-08-28 ASSUMED NAME LLC INITIAL FILING 2008-08-28
011101000696 2001-11-01 CERTIFICATE OF MERGER 2001-11-01
980710002200 1998-07-10 BIENNIAL STATEMENT 1998-06-01
960606002011 1996-06-06 BIENNIAL STATEMENT 1996-06-01
931019003230 1993-10-19 BIENNIAL STATEMENT 1993-06-01

Trademarks Section

Serial Number:
72347384
Mark:
LA PREMA
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1969-12-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LA PREMA

Goods And Services

For:
SPAGHETTI SAUCE
First Use:
1969-10-15
International Classes:
046 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-29
Type:
Planned
Address:
200 BRENNER DRIVE, CONGERS, NY, 10920
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-07-13
Type:
Planned
Address:
200 BRENNER DR, Congers, NY, 10420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-03
Type:
Planned
Address:
11 WEST CROSS STREET, Hawthorne, NY, 10532
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-04
Type:
FollowUp
Address:
11 WEST CROSS ST, Hawthorne, NY, 10532
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State