Search icon

SHADY BROOK LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHADY BROOK LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1974 (51 years ago)
Entity Number: 350011
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4800 MCDONALD RD, SYRACUSE, NY, United States, 13215
Principal Address: 4800 MCDONALD ROAD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY T MARANDO Chief Executive Officer 4517 WILDERNESS WAY, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
SHADY BROOK LIQUORS, INC. DOS Process Agent 4800 MCDONALD RD, SYRACUSE, NY, United States, 13215

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214825 Alcohol sale 2021-08-05 2021-08-05 2024-09-30 4800 MC DONALD RD, SYRACUSE, New York, 13215 Liquor Store

History

Start date End date Type Value
2010-08-18 2014-08-01 Address 3900 VERTEX PATH, APT. A 1, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2010-08-18 2020-08-03 Address 4800 MCDONALD RD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1996-08-15 2010-08-18 Address 4847 BROAD ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1993-03-25 2010-08-18 Address 4847 BROAD ROAD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1974-08-14 1996-08-15 Address 4847 BROAD ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062332 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007074 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006949 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006568 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006799 2012-08-06 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State