Search icon

NICOLE'S WINE & SPIRITS, INC.

Company Details

Name: NICOLE'S WINE & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404786
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVE, PITTSFORD, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL R WEGMAN Chief Executive Officer 3349 MONROE AVE, PITTSFORD, NY, United States, 14618

DOS Process Agent

Name Role Address
NICOLE'S WINE & SPIRITS, INC. DOS Process Agent 3349 MONROE AVE, PITTSFORD, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
205476718
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 3349 MONROE AVE, PITTSFORD, NY, 14618, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-01 Address 3349 MONROE AVE, PITTSFORD, NY, 14618, USA (Type of address: Service of Process)
2018-08-16 2024-08-01 Address 3349 MONROE AVE, PITTSFORD, NY, 14618, USA (Type of address: Chief Executive Officer)
2012-08-22 2020-08-11 Address 3349 MONROE AVE, PITTSFORD, NY, 14618, USA (Type of address: Service of Process)
2012-08-22 2018-08-16 Address 3349 MONROE AVE, PITTSFORD, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040825 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220824003264 2022-08-24 BIENNIAL STATEMENT 2022-08-01
200811060719 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180816006226 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160803006853 2016-08-03 BIENNIAL STATEMENT 2016-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State