Name: | BOSTWICK LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1998 (27 years ago) |
Entity Number: | 2282517 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 137 W. Dominick St, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSTWICK LIQUORS, INC. 401K PLAN | 2023 | 161554190 | 2024-08-22 | BOSTWICK LIQUORS, INC. | 2 | |||||||||||||
|
||||||||||||||||||
BOSTWICK LIQUORS, INC. DEFINED BENEFIT PLAN | 2023 | 161554190 | 2024-08-22 | BOSTWICK LIQUORS, INC. | 2 | |||||||||||||
|
||||||||||||||||||
BOSTWICK LIQUORS, INC. DEFINED BENEFIT PLAN | 2022 | 161554190 | 2023-10-10 | BOSTWICK LIQUORS, INC. | 1 | |||||||||||||
|
||||||||||||||||||
BOSTWICK LIQUORS, INC. 401K PLAN | 2022 | 161554190 | 2023-10-10 | BOSTWICK LIQUORS, INC. | 2 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MICHAEL BOSTWICK | Chief Executive Officer | 137 W. DOMINICK ST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 W. Dominick St, ROME, NY, United States, 13440 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-217161 | Alcohol sale | 2022-03-28 | 2022-03-28 | 2025-04-30 | 137 W DOMINICK ST, ROME, New York, 13440 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 137 W. DOMINICK ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 806 N. GEORGE ST, APT #5, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2002-07-05 | 2024-12-31 | Address | 806 N. GEORGE ST, APT #5, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2002-07-05 | Address | 7082 ORISKANY RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2002-07-05 | Address | 7082 ORISKANY RD, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1998-07-24 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-07-24 | 2024-12-31 | Address | 204 SO. GEORGE ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001275 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
020705002076 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
000725002287 | 2000-07-25 | BIENNIAL STATEMENT | 2000-07-01 |
980724000622 | 1998-07-24 | CERTIFICATE OF INCORPORATION | 1998-07-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State