Search icon

LAKE LIQUOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1964 (61 years ago)
Entity Number: 180976
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 299 HAWKINS AVE, SUITE 2, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS CIBULS, JR Chief Executive Officer 299 HAWKINS AVE, STE 2, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 HAWKINS AVE, SUITE 2, RONKONKOMA, NY, United States, 11779

Licenses

Number Type Date Last renew date End date Address Description
0100-23-125795 Alcohol sale 2023-01-13 2023-01-13 2026-02-28 299 HAWKINS AVENUE, LAKE RONKONKOMA, New York, 11779 Liquor Store

History

Start date End date Type Value
1996-11-04 2010-10-25 Address 299 HAWKINS AVE, SUITE 2, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-11-04 2010-10-25 Address 299 HAWKINS AVE, SUITE 2, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-11-05 1996-11-04 Address 288 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-12-22 1996-11-04 Address 288 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1992-12-22 2010-10-25 Address BOX 2807, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141009007059 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121018006199 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101025002538 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080924002300 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061012002762 2006-10-12 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State