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 (66 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID VALLEY WINE AND LIQUORS, INC. 401(K) PROFIT SHARING PLAN 2023 135672398 2024-05-29 MID VALLEY WINE AND LIQUORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445310
Sponsor’s telephone number 8455621070
Plan sponsor’s address 39 NORTH PLANK ROAD, SUITE 1, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing KIMBERLEE MORLEY
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing ROBERT MARINO
MID VALLEY WINE AND LIQUORS, INC. 401(K) PROFIT SHARING PLAN 2022 135672398 2023-07-19 MID VALLEY WINE AND LIQUORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445310
Sponsor’s telephone number 8455621070
Plan sponsor’s address 39 NORTH PLANK ROAD, SUITE 1, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing ROBERT MARINO
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing ROBERT MARINO
MID VALLEY WINE AND LIQUORS, INC. 401(K) PROFIT SHARING PLAN 2021 135672398 2022-06-16 MID VALLEY WINE AND LIQUORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445310
Sponsor’s telephone number 8455621070
Plan sponsor’s address 39 NORTH PLANK ROAD, SUITE 1, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing ROBERT MARINO
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing ROBERT MARINO
MID VALLEY WINE AND LIQUORS, INC. 401(K) PROFIT SHARING PLAN 2020 135672398 2021-05-07 MID VALLEY WINE AND LIQUORS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445310
Sponsor’s telephone number 8455621070
Plan sponsor’s address 39 NORTH PLANK ROAD, SUITE 1, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing KIMBERLEE MORLEY
MID VALLEY WINE AND LIQUORS, INC. 401(K) PROFIT SHARING PLAN 2019 135672398 2020-06-09 MID VALLEY WINE AND LIQUORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445310
Sponsor’s telephone number 8455621070
Plan sponsor’s address 39 NORTH PLANK ROAD, SUITE 1, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing KIMBERLEE MORLEY
Role Employer/plan sponsor
Date 2020-06-09
Name of individual signing ROBERT MARINO
MID VALLEY WINE AND LIQUORS, INC. 401(K) PLAN 2018 135672398 2019-10-14 MID VALLEY WINE AND LIQUORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445310
Sponsor’s telephone number 8455621070
Plan sponsor’s address 39 NORTH PLANK ROAD, SUITE 1, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ROBERT MARINO
MID VALLEY WINE AND LIQUORS, INC. 401(K) PLAN 2017 135672398 2018-09-17 MID VALLEY WINE AND LIQUORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445310
Sponsor’s telephone number 8455621070
Plan sponsor’s address 39 N PLANK RD, NEWBURGH, NY, 125502118

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing ROBERT MARINO, JR.
MID VALLEY WINE AND LIQUORS, INC. 401(K) PLAN 2016 135672398 2017-08-31 MID VALLEY WINE AND LIQUORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445310
Sponsor’s telephone number 8455621070
Plan sponsor’s address 39 N PLANK RD, NEWBURGH, NY, 125502118

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing ROBERT MARINO, JR.

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

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)
1995-04-11 1998-10-29 Address 41 MID VALLEY MALL, 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: Chief Executive Officer)
1992-11-18 1995-04-11 Address 345 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-11-18 1995-04-11 Address 246 EAST 46TH STREET, APT 5G, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-11-18 1995-04-11 Address 345 EAST 9TH STREET, NEW YORK, NY, 10003, 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
041217002610 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021021002003 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001120002566 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981029002309 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961108002531 1996-11-08 BIENNIAL STATEMENT 1996-11-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State