Name: | TRY-IT DISTRIBUTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1928 (97 years ago) |
Entity Number: | 24620 |
ZIP code: | 14534 |
County: | Erie |
Place of Formation: | New York |
Address: | PATRICK J. DALTON, 99 GARNSEY ROAD, PITTSFORD, NY, United States, 14534 |
Principal Address: | 4155 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 250
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE P. VUKELIC | Chief Executive Officer | 4155 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
HARRIS BEACH PLLC | DOS Process Agent | PATRICK J. DALTON, 99 GARNSEY ROAD, PITTSFORD, NY, United States, 14534 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-341810 | Alcohol sale | 2024-06-27 | 2024-06-27 | 2025-06-30 | 4155 WALDEN AVE, LANCASTER, New York, 14086 | Wholesale Beer (Retail) |
0009-22-316922 | Alcohol sale | 2022-08-09 | 2022-08-09 | 2025-07-31 | 4155 WALDEN AVE, LANCASTER, New York, 14086 | Wholesale Liquor |
0007-22-331466 | Alcohol sale | 2022-06-23 | 2022-06-23 | 2025-06-30 | 4155 WALDEN AVE, LANCASTER, New York, 14086 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 3750, Par value: 0 |
2024-01-03 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 3750, Par value: 0 |
2024-01-03 | 2024-01-03 | Address | 4155 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 3750, Par value: 0 |
2016-09-26 | 2024-01-03 | Address | 4155 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004672 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220110000870 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
180131006014 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
160926006123 | 2016-09-26 | BIENNIAL STATEMENT | 2016-01-01 |
140306002560 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State