Search icon

VINEYARD DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINEYARD DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1989 (36 years ago)
Entity Number: 1365550
ZIP code: 35203
County: Nassau
Place of Formation: New York
Address: 2 20TH STREET NORTH STE 100, BIRMINGHAM, AL, United States, 35203
Principal Address: 2 20TH ST NORTH STE 100, BIRMINGHAM, AL, United States, 35203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINEYARD BRANDS ATTN: TAMI ROPER DOS Process Agent 2 20TH STREET NORTH STE 100, BIRMINGHAM, AL, United States, 35203

Chief Executive Officer

Name Role Address
GREGORY L DOODY Chief Executive Officer VINEYARD BRANDS, 2 20TH ST NORTH STE 100, BIRMINGHAM, AL, United States, 35203

Licenses

Number Type Date Last renew date End date Address Description
0007-22-135110 Alcohol sale 2022-11-29 2022-11-29 2025-11-30 118 E 28TH ST, NEW YORK, New York, 10016 Wholesale Wine

History

Start date End date Type Value
2019-06-04 2021-06-02 Address 2 20TH STREET NORTH STE 100, BIRMINGHAM, AL, 35203, USA (Type of address: Service of Process)
2015-06-04 2019-06-04 Address VINEYARD BRANDS, 2000 RESOURCE DR, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2015-06-04 2019-06-04 Address 2000 RESOURCE DR, BIRMINGHAM, AL, 35242, USA (Type of address: Service of Process)
2013-06-06 2015-06-04 Address VINEYARD BRANDS, 2000 RESOURCE DR, BIRMINGHAM, AL, 35242, USA (Type of address: Service of Process)
2013-06-06 2015-06-04 Address VINEYARD BRANDS, 2000 RESOURCE DR, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602061205 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060643 2019-06-04 BIENNIAL STATEMENT 2019-06-01
150604006443 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130606007106 2013-06-06 BIENNIAL STATEMENT 2013-06-01
111104002223 2011-11-04 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State