Name: | EBER BROS. WINE & LIQUOR METRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 2040945 |
ZIP code: | 06473 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 CORPORATE DRIVE, NORTH HAVEN, CT, United States, 06473 |
Shares Details
Shares issued 20000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
EBER BROS. WINE & LIQUOR METRO, INC. | DOS Process Agent | 30 CORPORATE DRIVE, NORTH HAVEN, CT, United States, 06473 |
Name | Role | Address |
---|---|---|
WENDY EBER | Chief Executive Officer | 30 CORPORATE DRIVE, NORTH HAVEN, CT, United States, 06473 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-28 | 2020-07-28 | Address | 95 ALLENS CREEK RD, BLDG 2 STE 10, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2010-07-28 | 2020-07-28 | Address | 95 ALLENS CREEK RD, BLDG 2 STE 10, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2010-07-28 | Address | 155 PARAGON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2010-07-28 | Address | 155 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2010-07-28 | Address | 155 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1998-06-09 | 2008-07-02 | Address | 305 SOUTH REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1996-06-20 | 1998-06-09 | Address | 3200 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002019 | 2023-12-27 | CERTIFICATE OF MERGER | 2023-12-31 |
200728060348 | 2020-07-28 | BIENNIAL STATEMENT | 2020-06-01 |
130130006319 | 2013-01-30 | BIENNIAL STATEMENT | 2012-06-01 |
100728002521 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080702002598 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
040713002539 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
000615002637 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980609002587 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960620000140 | 1996-06-20 | CERTIFICATE OF INCORPORATION | 1996-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305769218 | 0216000 | 2003-03-04 | 305 SOUTH REGENT ST., PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203597182 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Current Penalty | 937.5 |
Initial Penalty | 1250.0 |
Nr Instances | 2 |
Nr Exposed | 14 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100157 C04 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-04-18 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100145 C02 I |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-05-28 |
Current Penalty | 937.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-05-28 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2003-04-15 |
Abatement Due Date | 2003-05-28 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State