Search icon

FINGER LAKES BOTTLING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINGER LAKES BOTTLING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1973 (52 years ago)
Date of dissolution: 21 Jun 2013
Entity Number: 263463
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 2181 ELLIS DRIVE, PO BOX 694, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL J VASILE DOS Process Agent 2181 ELLIS DRIVE, PO BOX 694, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
SAMUEL J VASILE Chief Executive Officer 2181 ELLIS DRIVE, PO BOX 694, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161031932
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-17 2005-08-17 Address BOX 694, WRIGHT AVE. EXT., AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-03-01 2005-08-17 Address BOX 694, WRIGHT AVE. EXT., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-03-01 2005-08-17 Address BOX 694, WRIGHT AVE. EXT., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1973-06-12 1997-06-17 Address BOX 694, WRIGHT AVE. EXT., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160719038 2016-07-19 ASSUMED NAME LLC INITIAL FILING 2016-07-19
130621000386 2013-06-21 CERTIFICATE OF DISSOLUTION 2013-06-21
110715002328 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090615002026 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070619002564 2007-06-19 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-07
Type:
Planned
Address:
2181 ELLIS DRIVE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-03-08
Type:
Planned
Address:
2181 ELLIS DRIVE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-01
Type:
Planned
Address:
2181 ELLIS DRIVE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-01
Type:
Planned
Address:
2181 ELLIS DRIVE, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-03-18
Type:
Planned
Address:
2181 ELLIS DRIVE, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 253-5661
Add Date:
2003-05-21
Operation Classification:
Private(Property)
power Units:
15
Drivers:
12
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
FINGER LAKES BOTTLING CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State