T & BEER, INC.
Headquarter
Name: | T & BEER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1993 (32 years ago) |
Entity Number: | 1763949 |
ZIP code: | 10962 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 186 PARISH DRIVE, WAYNE, NJ, United States, 07470 |
Address: | 100 DUTCH HILL ROAD, SUITE 260, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. SIMONE | Chief Executive Officer | 100 DUTCH HILL ROAD, SUITE 260, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
T & BEER, INC. | DOS Process Agent | 100 DUTCH HILL ROAD, SUITE 260, ORANGEBURG, NY, United States, 10962 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-22-215707 | Alcohol sale | 2022-12-30 | 2022-12-30 | 2025-12-31 | 100 DUTCH HILL RD # 260, ORANGEBURG, New York, 10962 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 100 DUTCH HILL ROAD, SUITE 260, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-22 | 2024-01-22 | Address | 55 OLD TURNPIKE ROAD, SUITE 408, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-11-01 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000744 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
191002060099 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006612 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151007006088 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131018006465 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State