Millerton Community Cinema, Inc.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | Millerton Community Cinema, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Feb 2022 |
Business ALEI: | 2460165 |
Annual report due: | 02 Mar 2025 |
Business address: | 48 Main Street, Millerton, NY, 12546, United States |
Mailing address: | 48 Main Street, Millerton, NY, United States, 12546 |
Place of Formation: | CONNECTICUT |
E-Mail: | info@themoviehouse.net |
NAICS
512131 Motion Picture Theaters (except Drive-Ins)This U.S. industry comprises establishments primarily engaged in operating motion picture theaters (except drive-ins) and/or exhibiting motion pictures or videos at film festivals, and so forth. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Millerton Community Cinema, Inc., NEW YORK | 6437845 | NEW YORK |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U6BEPM16ZHR5 | 2023-11-04 | 48 MAIN ST, MILLERTON, NY, 12546, 5166, USA | 48 MAIN ST, MILLERTON, NY, 12546, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 19 |
State/Country of Incorporation | CT, USA |
Activation Date | 2022-11-08 |
Initial Registration Date | 2022-11-04 |
Entity Start Date | 2022-02-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHELSEA ALTMAN |
Address | 48 MAIN ST, MILLERTON, NY, 12546, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHELSEA ALTMAN |
Address | 48 MAIN ST, MILLERTON, NY, 12546, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Alan Gross | Officer | 39 Sherwood Downs, Park Ridge, NJ, 07656-2604, United States | 39 Sherwood Downs, Park Ridge, NJ, 07656-2604, United States |
Chelsea Altman | Officer | 142 Cambridge Place, Brooklyn, NY, 11238, United States | 142 Cambridge Place, Brooklyn, NY, 11238, United States |
David Maltby | Officer | 238 Indian Mountain Rd, Lakeville, CT, 06039-2006, United States | 238 Indian Mountain Rd, Lakeville, CT, 06039-2006, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Alan Gross | Director | 39 Sherwood Downs, Park Ridge, NJ, 07656-2604, United States | 39 Sherwood Downs, Park Ridge, NJ, 07656-2604, United States |
Chelsea Altman | Director | 142 Cambridge Place, Brooklyn, NY, 11238, United States | 142 Cambridge Place, Brooklyn, NY, 11238, United States |
David Maltby | Director | 238 Indian Mountain Rd, Lakeville, CT, 06039-2006, United States | 238 Indian Mountain Rd, Lakeville, CT, 06039-2006, United States |
Rosemary Gross | Director | 39 Sherwood Downs, Park Ridge, NJ, 07656-2604, United States | 39 Sherwood Downs, Park Ridge, NJ, 07656-2604, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012166794 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0010492825 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010482269 | 2022-03-02 | 2022-03-02 | First Report | Organization and First Report | - |
BF-0010481320 | 2022-02-18 | - | Business Formation | Certificate of Incorporation | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information