Name: | BLUE BELL BEER DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1958 (67 years ago) |
Date of dissolution: | 03 Feb 2022 |
Entity Number: | 114313 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 161 SO PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Address: | 8 GATES STREET, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SAVINO | Chief Executive Officer | 161 SO PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MICHAEL SAVINO | DOS Process Agent | 8 GATES STREET, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-07 | 2022-02-07 | Address | 161 SO PLAISTED AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2004-12-07 | Address | 8 GATES STREET, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 1998-10-29 | Address | 8 GATES STREET, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
1995-08-07 | 2022-02-07 | Address | 8 GATES STREET, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
1958-11-03 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207000159 | 2022-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-03 |
101119002533 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081027002881 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061206002139 | 2006-12-06 | BIENNIAL STATEMENT | 2006-11-01 |
041207002598 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State