Search icon

ADM MILLING CO.

Branch

Company Details

Name: ADM MILLING CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1978 (47 years ago)
Branch of: ADM MILLING CO., Minnesota (Company Number c2388e30-b6d4-e011-a886-001ec94ffe7f)
Entity Number: 509230
ZIP code: 10005
County: Columbia
Place of Formation: Minnesota
Principal Address: TAX DEPT., 4666 FARIES PKWY, DECATUR, IL, United States, 62526
Address: 28 LIBERTY ST., N/A, NEW YORK, IL, United States, 10005

Chief Executive Officer

Name Role Address
TEDD A KRUSE Chief Executive Officer 4666 FARIES PARKWAY, DECATUR, IL, United States, 62526

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., N/A, NEW YORK, IL, United States, 10005

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-19 Address 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-04 2020-09-03 Address 4666 FARIES PARKWAY, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919000184 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220913002893 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200903061142 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-8215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-28
Type:
Unprog Rel
Address:
201 ROUTE 23B, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-28
Type:
Fat/Cat
Address:
201 ROUTE 23B, HUDSON, NY, 12534
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-10-08
Type:
Complaint
Address:
201 ROUTE 23B, HUDSON, NY, 12534
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-10-23
Type:
Referral
Address:
250 GANSON STREET, BUFFALO, NY, 14203
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-12-13
Type:
Complaint
Address:
201 ROUTE 23B, HUDSON, NY, 12534
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MATHEWS
Party Role:
Plaintiff
Party Name:
ADM MILLING CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FREDEREKSEN
Party Role:
Plaintiff
Party Name:
ADM MILLING CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WASHINGTON
Party Role:
Plaintiff
Party Name:
ADM MILLING CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State