Search icon

C & C IMPORTERS OF FOOD & BEVERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & C IMPORTERS OF FOOD & BEVERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (39 years ago)
Entity Number: 1055516
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1372-1376 LYELL AVE, ROCHESTER, NY, United States, 14606
Principal Address: 1376 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CARDINALE Chief Executive Officer 1376 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1372-1376 LYELL AVE, ROCHESTER, NY, United States, 14606

Licenses

Number Type Date Last renew date End date Address Description
0100-21-314990 Alcohol sale 2024-10-10 2024-10-10 2027-10-31 1376 LYELL AVE, ROCHESTER, New York, 14606 Liquor Store
0081-22-330974 Alcohol sale 2022-06-01 2022-06-01 2025-07-31 1372 LYELL AVE, ROCHESTER, New York, 14606 Grocery Store

History

Start date End date Type Value
2000-03-13 2004-02-26 Address 2310 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-04-01 2000-03-13 Address 338 BOCA AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-04-01 2004-02-26 Address 2310 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1986-02-04 2004-02-26 Address 2310 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1986-02-04 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140325002345 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120403002701 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100226002248 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080226002677 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060303002422 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State