Search icon

LITTLE NECK BEVERAGE NO. 2 CORP.

Company Details

Name: LITTLE NECK BEVERAGE NO. 2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1967 (58 years ago)
Entity Number: 207054
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 6 MIDDLE NECK RD., ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING WEISMAN Chief Executive Officer 6 MIDDLE NECK RD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
EPAND, BOYLE AND CO., INC. DOS Process Agent 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Licenses

Number Type Date Last renew date End date Address Description
283586 Retail grocery store No data No data No data 973 NORTHERN BLVD, GREAT NECK, NY, 11021 No data
0001-23-142714 Alcohol sale 2024-07-01 2024-07-01 2025-06-30 973 NORTHERN BLVD, GREAT NECK, New York, 11021 Wholesale Beer (Retail)

History

Start date End date Type Value
1998-08-17 2001-03-28 Address 6 MIDDLE NECK RD., ROSLYN, NY, 11576, 1309, USA (Type of address: Chief Executive Officer)
1967-02-15 1998-08-17 Address 217 BROADWAY, RM. 710, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091216000940 2009-12-16 ANNULMENT OF DISSOLUTION 2009-12-16
DP-1739862 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
010328002123 2001-03-28 BIENNIAL STATEMENT 2001-02-01
990407002065 1999-04-07 BIENNIAL STATEMENT 1999-02-01
980817002700 1998-08-17 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-12
Type:
Planned
Address:
865 NORTHERN BLVD, Great Neck, NY, 11022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-03
Type:
Planned
Address:
865 NORTHERN BOULEVARD, Great Neck, NY, 11022
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State