Search icon

MIRON LIQUOR & WINE, INC.

Company Details

Name: MIRON LIQUOR & WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1963 (62 years ago)
Entity Number: 157667
ZIP code: 10504
County: Ulster
Place of Formation: New York
Address: 84 Business Park, Suite 208, Armonk, NY, United States, 10504
Principal Address: RT 9W & KATRINE LN, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN E MIRON Chief Executive Officer RT 9W & KATRINE LN, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 Business Park, Suite 208, Armonk, NY, United States, 10504

Licenses

Number Type Date Last renew date End date Address Description
0100-22-218411 Alcohol sale 2022-09-22 2022-09-22 2025-09-30 101 BOICES LN, KINGSTON, New York, 12401 Liquor Store

History

Start date End date Type Value
1995-07-13 1997-06-10 Address ROUTE 9W & KATRINE LANE, KINGSTON, NY, 12401, 0598, USA (Type of address: Chief Executive Officer)
1995-07-13 1997-06-10 Address ROUTE 9W & KATRINE LANE, KINGSTON, NY, 12401, 0598, USA (Type of address: Principal Executive Office)
1993-03-24 1995-07-13 Address ROUTE 9W & KATRINE LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-03-24 1995-07-13 Address ROUTE 9W & KATRINE LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-03-24 1995-07-13 Address ROUTE 9W & KATRINE LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111002843 2022-01-11 BIENNIAL STATEMENT 2022-01-11
080523000805 2008-05-23 ANNULMENT OF DISSOLUTION 2008-05-23
DP-1685653 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
970610002204 1997-06-10 BIENNIAL STATEMENT 1997-06-01
950713002305 1995-07-13 BIENNIAL STATEMENT 1993-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54500.00
Total Face Value Of Loan:
54500.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State