Search icon

GRAHAM WINE & LIQUOR LTD.

Company Details

Name: GRAHAM WINE & LIQUOR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1995 (30 years ago)
Entity Number: 1913094
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 504 MEEKER AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED RADZIWON Chief Executive Officer 504 MEEKER AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
GRAHAM WINE & LIQUOR LTD. DOS Process Agent 504 MEEKER AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118133 Alcohol sale 2022-07-05 2022-07-05 2025-07-31 504 MEEKER AVENUE, BROOKLYN, New York, 11222 Liquor Store

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 504 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2025-04-02 Address 504 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-08-08 2023-08-08 Address 504 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-04-02 Address 504 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 504 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-08-08 Address 504 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-03-31 2023-08-08 Address 504 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-05-03 2023-03-31 Address 504 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000895 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230808001241 2023-08-08 BIENNIAL STATEMENT 2023-04-01
230331000270 2023-03-31 BIENNIAL STATEMENT 2021-04-01
210818001486 2021-08-18 BIENNIAL STATEMENT 2021-08-18
110629003000 2011-06-29 BIENNIAL STATEMENT 2011-04-01
090513002514 2009-05-13 BIENNIAL STATEMENT 2009-04-01
070503002800 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050927002110 2005-09-27 BIENNIAL STATEMENT 2005-04-01
030428002336 2003-04-28 BIENNIAL STATEMENT 2003-04-01
010507002559 2001-05-07 BIENNIAL STATEMENT 2001-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-11 BQE WINE & LIQUORS 86 APOLLO ST., BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403760 Americans with Disabilities Act - Other 2024-05-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-24
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name MARTIN
Role Plaintiff
Name GRAHAM WINE & LIQUOR LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State