THE TROY BREWING COMPANY, INC.

Name: | THE TROY BREWING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1990 (35 years ago) |
Entity Number: | 1488114 |
ZIP code: | 12090 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 50 FACTORY HILL ROAD, HOOSICK FALLS, NY, United States, 12090 |
Principal Address: | 417-419 RIVER ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 FACTORY HILL ROAD, HOOSICK FALLS, NY, United States, 12090 |
Name | Role | Address |
---|---|---|
GARRETT C BROWN | Chief Executive Officer | 104 CLAY HILL ROAD, HOOSICK FALLS, NY, United States, 12090 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0014-24-206060 | Alcohol sale | 2024-03-11 | 2024-03-11 | 2025-02-28 | 417-425 RIVER ST, TROY, NY, 12180 | Micro-Brewer |
0423-23-227681 | Alcohol sale | 2023-08-01 | 2023-08-01 | 2024-12-31 | 417 425 RIVER STREET, TROY, New York, 12180 | Additional Bar |
0340-22-206551 | Alcohol sale | 2022-11-15 | 2022-11-15 | 2024-12-31 | 417 425 RIVER STREET, TROY, New York, 12180 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 104 CLAY HILL ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-07 | 2022-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-08-01 | 2024-11-22 | Address | 104 CLAY HILL ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
1997-08-01 | 2024-11-22 | Address | 417-419 RIVER ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002531 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
221207001150 | 2022-12-07 | BIENNIAL STATEMENT | 2022-11-01 |
141105006653 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121119002631 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101103002376 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State