Search icon

EBER BROS. WINE & LIQUOR METRO, INC.

Company Details

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

DOS Process Agent

Name Role Address
EBER BROS. WINE & LIQUOR METRO, INC. DOS Process Agent 30 CORPORATE DRIVE, NORTH HAVEN, CT, United States, 06473

Chief Executive Officer

Name Role Address
WENDY EBER Chief Executive Officer 30 CORPORATE DRIVE, NORTH HAVEN, CT, United States, 06473

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305769218 0216000 2003-03-04 305 SOUTH REGENT ST., PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-03-05
Emphasis L: FALL
Case Closed 2003-05-28

Related Activity

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