Search icon

CAPTAIN LAWRENCE BREWING, LLC

Company Details

Name: CAPTAIN LAWRENCE BREWING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Mar 2005 (20 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 3182205
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 444 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
CAPTAIN LAWRENCE BREWING, LLC DOS Process Agent 444 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
202578500
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
552958 Retail grocery store No data No data No data 444 SAW MILL RIVER RD, ELMSFORD, NY, 10523 No data
0370-24-112567 Alcohol sale 2024-05-17 2024-05-17 2026-05-31 444 SAW MILL RIVER RD, ELMSFORD, New York, 10523 Food & Beverage Business
0423-22-107431 Alcohol sale 2024-05-17 2024-05-17 2026-05-31 444 SAW MILL RIVER RD, ELMSFORD, New York, 10523 Additional Bar

History

Start date End date Type Value
2012-03-14 2024-10-21 Address 444 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2009-03-06 2012-03-14 Address 99 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-03-25 2009-03-06 Address 10 CAPTAIN LAWRENCE DRIVE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001657 2024-10-31 CERTIFICATE OF MERGER 2024-10-31
241021002571 2024-10-21 BIENNIAL STATEMENT 2024-10-21
190321060132 2019-03-21 BIENNIAL STATEMENT 2019-03-01
150331006097 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130307007039 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State