Search icon

WEST-CONN BEER & SODA CORP.

Company Details

Name: WEST-CONN BEER & SODA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1968 (57 years ago)
Entity Number: 224793
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 49 ARMONNE ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 ARMONNE ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
HARRY ALLISON Chief Executive Officer 12 HERITAGE ISLAND ROAD, NEW FAIRFIELD, CT, United States, 06812

History

Start date End date Type Value
2000-06-01 2010-06-14 Address 49 ARMONNE RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2000-06-01 2010-06-14 Address 12 HERITAGE ISLAND RD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
2000-06-01 2010-06-14 Address 49 ARMONNE RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-02-08 2000-06-01 Address 816 SLEEPY HOLLOW ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-06-01 Address 1 PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006271 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120724002100 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100614002358 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080708003042 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060606002932 2006-06-06 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State