Name: | HENNESSY LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1993 (32 years ago) |
Entity Number: | 1696386 |
ZIP code: | 10992 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 DEPOT ST, SUITE 101, WASHINGTONVILLE, NY, United States, 10992 |
Principal Address: | 6 DEPOT STREET, UNIT 101/102, WASHINGTONVILLE, NY, United States, 10992 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL HENNESSY | Chief Executive Officer | PO BOX 300, SALISBURY MILLS, NY, United States, 12577 |
Name | Role | Address |
---|---|---|
HENNESSY LIQUORS, INC. | DOS Process Agent | 6 DEPOT ST, SUITE 101, WASHINGTONVILLE, NY, United States, 10992 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-226925 | Alcohol sale | 2023-09-01 | 2023-09-01 | 2026-09-30 | 6 DEPOT ST, WASHINGTONVILLE, New York, 10992 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-03 | 2021-01-04 | Address | 6 DEPOT ST, UNIT 101/102, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
2011-02-14 | 2019-01-03 | Address | 6 DEPOT STREET, UNIT 101/102, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
2007-01-04 | 2011-02-14 | Address | 2136 RTE 94, SALISBURY MILLS, NY, 12577, 0300, USA (Type of address: Principal Executive Office) |
2007-01-04 | 2011-02-14 | Address | PO BPX 300, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2011-02-14 | Address | PO BOX 300, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
1999-02-12 | 2007-01-04 | Address | ROUE 94, SALISBURY MILLS, NY, 12577, 0300, USA (Type of address: Principal Executive Office) |
1994-03-14 | 1999-02-12 | Address | ROUTE 94, SAILSHURYMILLS, NY, 12577, 0300, USA (Type of address: Principal Executive Office) |
1994-03-14 | 2007-01-04 | Address | 30 BEATTIE ROAD, WASHINGTONVILLE, NY, 10992, 0030, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2007-01-04 | Address | 30 BEATTIE ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063552 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060556 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170118006506 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150109006395 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130115006046 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110214003056 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090121002837 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070104002699 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050214002103 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030114002522 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4784717208 | 2020-04-27 | 0202 | PPP | 2166 Route 94, Salisbury Mills, NY, 12577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3428365 | Intrastate Non-Hazmat | 2020-05-14 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 4 |
Total Number of Vehicle Inspections for the measurement period | 1 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 1 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State