BEVERAGE WORLD INC.

Name: | BEVERAGE WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1995 (30 years ago) |
Entity Number: | 1929896 |
ZIP code: | 11787 |
County: | Kings |
Place of Formation: | New York |
Address: | 24 ALICE LANE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 40 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-383-2200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK FERTEL | Chief Executive Officer | 40 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
DEBRA J HASKELL ESQ | DOS Process Agent | 24 ALICE LANE, SMITHTOWN, NY, United States, 11787 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0001-23-139839 | No data | Alcohol sale | 2024-06-11 | 2024-06-11 | 2025-06-30 | 40 48 LOMBARDY ST, BROOKLYN, New York, 11222 | Wholesale Beer (Retail) |
1071958-DCA | Inactive | Business | 2001-01-31 | No data | 2006-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-03 | 2020-12-31 | Address | 402-12 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2007-07-03 | 2020-12-31 | Address | 24 ALICE LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2005-08-19 | 2007-07-03 | Address | 24 ALICE LN, SMITHTOWN, NY, 11757, USA (Type of address: Service of Process) |
2003-06-12 | 2005-08-19 | Address | 47 WOODLAND LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2001-07-18 | 2003-06-12 | Address | 47 WOODLAND LANE, SMITHTOWN, NY, 17707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231060044 | 2020-12-31 | BIENNIAL STATEMENT | 2019-06-01 |
110711002038 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090624002289 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070703003018 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050819002713 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
56431 | TP VIO | INVOICED | 2005-08-10 | 750 | TP - Tobacco Fine Violation |
56432 | SS VIO | INVOICED | 2005-08-10 | 50 | SS - State Surcharge (Tobacco) |
56430 | TS VIO | INVOICED | 2005-08-10 | 500 | TS - State Fines (Tobacco) |
482961 | RENEWAL | INVOICED | 2004-12-10 | 110 | CRD Renewal Fee |
482962 | RENEWAL | INVOICED | 2002-10-22 | 110 | CRD Renewal Fee |
433004 | LICENSE | INVOICED | 2001-01-31 | 110 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State