Search icon

ARCO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1542982
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 801, NEW YORK, NY, United States, 10017
Principal Address: 8-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LENARD FOGELMAN ESQ DOS Process Agent 60 EAST 42ND STREET, SUITE 801, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEOFFREY M.B. TROY Chief Executive Officer 8-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113064231
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115122 Alcohol sale 2021-11-22 2021-11-22 2024-12-31 8 05 43RD AVENUE, LONG ISLAND CITY, New York, 11101 Liquor Store

History

Start date End date Type Value
2023-05-02 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-01 2021-04-01 Address 60 EAST 42ND STREET, SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-07-01 2005-05-09 Address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-07-01 Address 8-05 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1992-11-10 1993-07-01 Address 8-05 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060286 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130408007148 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110420003159 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090415002118 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070405002449 2007-04-05 BIENNIAL STATEMENT 2007-04-01

Trademarks Section

Serial Number:
75683893
Mark:
NEW YORK WINE WAREHOUSE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1999-04-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NEW YORK WINE WAREHOUSE

Goods And Services

For:
RETAIL STORE SERVICES, MAIL ORDER SERVICES, MAIL ORDER CATALOG SERVICES, AND COMPUTERIZED ON-LINE ORDERING SERVICES ALL IN THE FIELD OF WINE
First Use:
1991-04-25
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-02
Type:
Planned
Address:
55 COLFAX ST., ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2024-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARCO INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
CHUBB NATIONAL INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ARCO INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK WINE CO. LLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State