Search icon

FAMILY DISCOUNT LIQUORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY DISCOUNT LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1993 (32 years ago)
Entity Number: 1715460
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 95-97 PULASKI ROAD, KINGS PARK, NY, United States, 11754
Principal Address: 97 PULASKI ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD AMSTER Chief Executive Officer 97 PULASKI ROAD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-97 PULASKI ROAD, KINGS PARK, NY, United States, 11754

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126864 Alcohol sale 2023-10-04 2023-10-04 2026-09-30 97 PULASKI ROAD, KINGS PARK, New York, 11754 Liquor Store

History

Start date End date Type Value
2007-05-24 2011-06-01 Address 97 PULASKI RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2007-05-24 2011-06-01 Address 97 PULASKI RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2007-05-24 2011-06-01 Address 95-97 PULASKI RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1997-05-09 2007-05-24 Address 97 PULASKI RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1997-05-09 2007-05-24 Address 97 PULASKI RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110601002327 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090806002673 2009-08-06 BIENNIAL STATEMENT 2009-04-01
070524002643 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050805002452 2005-08-05 BIENNIAL STATEMENT 2005-04-01
010504002301 2001-05-04 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State