Name: | B & B DISCOUNT LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1995 (30 years ago) |
Entity Number: | 1909468 |
ZIP code: | 14437 |
County: | Livingston |
Place of Formation: | New York |
Address: | 9706 Highland Dr, DANSVILLE, NY, United States, 14437 |
Principal Address: | 29 FRANKLIN PLAZA, DANSVILLE, NY, United States, 11437 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R. STEAD | Chief Executive Officer | 9706 HIGHLAND AVE, DANSVILLE, NY, United States, 14437 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9706 Highland Dr, DANSVILLE, NY, United States, 14437 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-318316 | Alcohol sale | 2022-11-07 | 2022-11-07 | 2025-11-30 | 29 FRANKLIN PLAZA, DANSVILLE, New York, 14437 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 9706 HIGHLAND AVE, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 8149 PARKER HILL ROAD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2025-01-29 | Address | 8149 PARKER HILL ROAD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2025-01-29 | Address | PO BOX 798, DANSVILLE, NY, 14437, USA (Type of address: Service of Process) |
2003-03-31 | 2007-04-17 | Address | 29 FRANKLIN PLAZA, DANSVILLE, NY, 11437, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129001324 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
130424002504 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110428002482 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090414003640 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070417003047 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State