Search icon

Millerton Community Cinema, Inc.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Links between entities

Type Company Name Company Number State
Headquarter of Millerton Community Cinema, Inc., NEW YORK 6437845 NEW YORK

Unique Entity ID

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

Business Information

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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

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

Director

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

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 -
See something incorrect or outdated? Let us know

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