Search icon

CAMBRIDGE BEVERAGE DISTRIBUTORS, INC.

Company Details

Name: CAMBRIDGE BEVERAGE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1967 (58 years ago)
Entity Number: 210810
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 27 LAKEVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW D'AMBROSIO Chief Executive Officer 27 LAKEVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
CAMBRIDGE BEVERAGE DISTRIBUTORS, INC. DOS Process Agent 27 LAKEVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-05-19 2021-03-10 Address 50-34 195TH STREET, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1995-05-19 2021-03-10 Address 4600 5TH STREET, LONG ISLAND CITY, NY, 11101, 7019, USA (Type of address: Service of Process)
1967-06-02 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-06-02 1995-05-19 Address 172 W. 7TH ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060486 2021-03-10 BIENNIAL STATEMENT 2019-06-01
990728002153 1999-07-28 BIENNIAL STATEMENT 1999-06-01
C231490-2 1996-02-09 ASSUMED NAME CORP INITIAL FILING 1996-02-09
950519002138 1995-05-19 BIENNIAL STATEMENT 1993-06-01
621942-4 1967-06-02 CERTIFICATE OF INCORPORATION 1967-06-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State