Name: | MCCRAITH BEVERAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1971 (54 years ago) |
Entity Number: | 300947 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 20 BURSTONE ROAD, NEW YORK MILLS, NY, United States, 13417 |
Principal Address: | 7255 NORTON AVE, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN MCCRAITH SZUBA | Chief Executive Officer | 20 BURRSTONE ROAD, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
MCCRAITH BEVERAGES, INC. | DOS Process Agent | 20 BURSTONE ROAD, NEW YORK MILLS, NY, United States, 13417 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-21-213631 | Alcohol sale | 2024-07-11 | 2024-07-11 | 2027-07-31 | 20 BURRSTONE RD, NEW YORK MILLS, New York, 13417 | Wholesale Liquor |
0001-23-242034 | Alcohol sale | 2024-05-31 | 2024-05-31 | 2025-06-30 | 20 BURRSTONE ROAD, NEW YORK MILLS, New York, 13417 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 22 TOGGLETOWN RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 8800, Par value: 0.001 |
2023-03-14 | 2023-03-14 | Address | 22 TOGGLETOWN RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-01-02 | Address | 22 TOGGLETOWN RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001429 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230314001366 | 2023-03-14 | BIENNIAL STATEMENT | 2023-01-01 |
210226060339 | 2021-02-26 | BIENNIAL STATEMENT | 2021-01-01 |
190124060069 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170206006642 | 2017-02-06 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State