Search icon

VINEYARD FOOD & BEVERAGE INC.

Company Details

Name: VINEYARD FOOD & BEVERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916778
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 100 OLD PALASADE ROAD, # 2608, FORT LEE, NJ, United States, 07024
Address: 297 7TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-243-4673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 7TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN KIL Chief Executive Officer 297 7TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1152738-DCA Inactive Business 2003-09-29 2014-12-31

History

Start date End date Type Value
2005-09-27 2007-06-14 Address 100 OLD PALASADE ROAD, # 2608, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130618006214 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110705002320 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090527002182 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070614002589 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050927002509 2005-09-27 BIENNIAL STATEMENT 2005-06-01
030609000343 2003-06-09 CERTIFICATE OF INCORPORATION 2003-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-08 No data 297 7TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-24 No data 297 7TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
223216 WH VIO INVOICED 2013-08-07 1700 WH - W&M Hearable Violation
1476538 LL VIO INVOICED 2013-07-11 100 LL - License Violation
1476356 OL VIO INVOICED 2013-07-11 250 OL - Other Violation
223217 APPEAL INVOICED 2013-07-11 25 Appeal Filing Fee
616654 CNV_TFEE INVOICED 2012-11-08 2.740000009536743 WT and WH - Transaction Fee
616653 RENEWAL INVOICED 2012-11-08 110 CRD Renewal Fee
324902 CNV_SI INVOICED 2011-03-17 60 SI - Certificate of Inspection fee (scales)
616655 RENEWAL INVOICED 2010-11-26 110 CRD Renewal Fee
318683 CNV_SI INVOICED 2010-07-30 60 SI - Certificate of Inspection fee (scales)
117340 TS VIO INVOICED 2009-03-26 500 TS - State Fines (Tobacco)

Date of last update: 05 Feb 2025

Sources: New York Secretary of State