Name: | DEMCHAK LIQUORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1970 (55 years ago) |
Entity Number: | 231056 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 802 EAST MAIN ST, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 802 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMCHAK LIQUORS INC. | DOS Process Agent | 802 EAST MAIN ST, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
DONNA RIZZO | Chief Executive Officer | 802 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-125798 | Alcohol sale | 2023-01-09 | 2023-01-09 | 2026-02-28 | 802 E MAIN ST, RIVERHEAD, New York, 11901 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 802 EAST MAIN STREET, BOX 9208, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 802 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2012-05-29 | 2025-01-21 | Address | 802 EAST MAIN STREET, BOX 9208, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2012-05-29 | 2025-01-21 | Address | 802 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1998-05-19 | 2012-05-29 | Address | 800 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002149 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
220116000020 | 2022-01-16 | BIENNIAL STATEMENT | 2022-01-16 |
120529006055 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
080522002820 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060517003138 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State