Name: | B. UNITED INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1960 (65 years ago) |
Entity Number: | 125130 |
ZIP code: | 32118 |
County: | New York |
Place of Formation: | New York |
Address: | 2855 South Atlantic Avenue, Unit 101, Daytona Beach Shores, FL, United States, 32118 |
Principal Address: | 7 FOX HOLLOW ROAD, OXFORD, CT, United States, 06478 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | B. UNITED INTERNATIONAL INC., FLORIDA | F01000004729 | FLORIDA |
Headquarter of | B. UNITED INTERNATIONAL INC., CONNECTICUT | 0893022 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YNE8XQZ50VVJMA1D2348 | 125130 | US-NY | GENERAL | ACTIVE | 1960-01-04 | |||||||||||||||||||
|
Legal | 7 FOX HOLLOW ROAD, OXFORD, US-CT, US, 06478 |
Headquarters | 7 FOX HOLLOW ROAD, OXFORD, US-CT, US, 06478 |
Registration details
Registration Date | 2012-10-16 |
Last Update | 2024-06-25 |
Status | ISSUED |
Next Renewal | 2025-08-23 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 125130 |
Name | Role | Address |
---|---|---|
MATTHIAS NEIDHART | Chief Executive Officer | 15 JOHN TODD WAY, REDDING, CT, United States, 06896 |
Name | Role | Address |
---|---|---|
B. UNITED INTERNATIONAL INC. | DOS Process Agent | 2855 South Atlantic Avenue, Unit 101, Daytona Beach Shores, FL, United States, 32118 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-242323 | Alcohol sale | 2024-06-11 | 2024-06-11 | 2025-06-30 | 155 MAIN ST, BREWSTER, New York, 10509 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 15 JOHN TODD WAY, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-01-20 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2009-01-14 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2002-01-29 | 2024-01-02 | Address | PO BOX 661, REDDING, CT, 06896, USA (Type of address: Service of Process) |
2002-01-29 | 2024-01-02 | Address | 15 JOHN TODD WAY, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2010-01-25 | Address | 15 JOHN TODD WAY, REDDING, CT, 06896, USA (Type of address: Principal Executive Office) |
2000-02-09 | 2002-01-29 | Address | B. UNITED INTERNATIONAL, 17 BARNES LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
2000-02-09 | 2002-01-29 | Address | 17 BARNES LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2002-01-29 | Address | B. UNITED INTERNATIONAL, 17 BARNES LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008066 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220518000896 | 2022-05-18 | BIENNIAL STATEMENT | 2022-01-01 |
200103062891 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180103007245 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160113006273 | 2016-01-13 | BIENNIAL STATEMENT | 2016-01-01 |
140304002221 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120314002369 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
100125002658 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
090114000695 | 2009-01-14 | CERTIFICATE OF AMENDMENT | 2009-01-14 |
080114003482 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0703655 | Other Contract Actions | 2007-05-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | B. UNITED INTERNATIONAL INC. |
Role | Plaintiff |
Name | BRASSERIE D'ACHOUFFE S.A. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State