Search icon

L&B BEVERAGES INC.

Company Details

Name: L&B BEVERAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1991 (34 years ago)
Date of dissolution: 08 Jan 2019
Entity Number: 1503163
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 402 5TH AVE, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 5TH AVE, TROY, NY, United States, 12182

Chief Executive Officer

Name Role Address
VALENTINO FIACCO JR Chief Executive Officer 402 5TH AVE, TROY, NY, United States, 12182

History

Start date End date Type Value
1999-02-04 2002-12-20 Address 402 5TH AVE, TROY, NY, 12182, 3005, USA (Type of address: Service of Process)
1999-02-04 2002-12-20 Address 402 5TH AVE, TROY, NY, 12182, 3005, USA (Type of address: Chief Executive Officer)
1999-02-04 2002-12-20 Address 402 5TH AVE, TROY, NY, 12182, 3005, USA (Type of address: Principal Executive Office)
1994-01-11 1999-02-04 Address 402 5TH AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1994-01-11 1999-02-04 Address 402 5TH AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108000858 2019-01-08 CERTIFICATE OF DISSOLUTION 2019-01-08
130328002024 2013-03-28 BIENNIAL STATEMENT 2013-01-01
110120003168 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090116002687 2009-01-16 BIENNIAL STATEMENT 2009-01-01
061220002815 2006-12-20 BIENNIAL STATEMENT 2007-01-01

Motor Carrier Census

DBA Name:
BEVERAGE BARN
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 235-6397
Add Date:
2003-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State