Search icon

EMPIRE STATE COCA-COLA BOTTLING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE COCA-COLA BOTTLING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1994 (31 years ago)
Entity Number: 1851299
ZIP code: 12207
County: St. Lawrence
Place of Formation: Delaware
Principal Address: 1 EXECUTIVE PARK DR, BEDFORD, NH, United States, 03110
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK FRANCOEUR Chief Executive Officer 1 EXECUTIVE PARK DRIVE, BEDFORD, NH, United States, 03110

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-09-07 2018-09-27 Address 1 EXECUTIVE PARK DRIVE, BEDFORD, NH, 03110, 6913, USA (Type of address: Chief Executive Officer)
1998-10-01 2006-09-07 Address COCA-COLA NORTHERN NEW ENGLAND, 1 EXECUTIVE PARK DR, BEDFORD, NH, 03110, 6913, USA (Type of address: Chief Executive Officer)
1997-04-08 2017-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-08 2017-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-10-02 1998-10-01 Address 1 EXECUTIVE PARK DRIVE, BEDFORD, NH, 03110, 6913, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180927002019 2018-09-27 BIENNIAL STATEMENT 2018-09-01
170817000443 2017-08-17 CERTIFICATE OF CHANGE 2017-08-17
060907002188 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041004002037 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020821002073 2002-08-21 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State