Search icon

MID VALLEY WINE AND LIQUORS, INC.

Company Details

Name: MID VALLEY WINE AND LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1958 (67 years ago)
Entity Number: 114554
ZIP code: 12550
County: New York
Place of Formation: New York
Address: 39 NORTH PLANK RD, SUITE 1, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MARINO SR Chief Executive Officer 39 NORTH PLANK RD, SUITE 1, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
MID VALLEY WINE AND LIQUORS, INC. DOS Process Agent 39 NORTH PLANK RD, SUITE 1, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
135672398
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-29 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1998-10-29 2012-11-19 Address 39 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-10-29 2012-11-19 Address 39 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-10-29 2012-11-19 Address 39 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-04-11 1998-10-29 Address 41 MID VALLEY MALL, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121119006391 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101104002551 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081027002285 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061229000952 2006-12-29 CERTIFICATE OF AMENDMENT 2006-12-29
061103002587 2006-11-03 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State