Search icon

PEQUA SPIRITS CORP.

Company Details

Name: PEQUA SPIRITS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1973 (52 years ago)
Entity Number: 262432
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 5151 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER DERMODY DOS Process Agent 5151 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
WALTER DERMODY Chief Executive Officer 5151 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
112306480
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116847 Alcohol sale 2022-02-28 2022-02-28 2025-02-28 5151 MERRICK RD, MASSAPEQUA PARK, New York, 11762 Liquor Store

History

Start date End date Type Value
1993-06-23 2008-08-21 Address 5163-5165 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-06-23 2008-08-21 Address 5163-5165 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1993-06-23 2008-08-21 Address 5163-5165 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1973-05-30 1993-06-23 Address 5163-5165 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508006486 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130515006293 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110527003356 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090520002186 2009-05-20 BIENNIAL STATEMENT 2009-05-01
080821002142 2008-08-21 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State