Name: | PROHIBITION DISTILLERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2008 (17 years ago) |
Entity Number: | 3719765 |
ZIP code: | 12776 |
County: | Rockland |
Place of Formation: | New York |
Address: | 10 UNION ST, PO BOX 351, ROSCOE, NY, United States, 12776 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 UNION ST, PO BOX 351, ROSCOE, NY, United States, 12776 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0056-23-222240 | Alcohol sale | 2023-02-27 | 2023-02-27 | 2026-02-28 | 10 UNION ST, ROSCOE, New York, 12776 | Distiller Class D (Farm Distiller) |
0052-22-216373 | Alcohol sale | 2022-04-27 | 2022-04-27 | 2025-02-28 | 10 UNION ST, ROSCOE, New York, 12776 | Distiller Class A-1 (Micro-distiller) |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-17 | 2019-03-27 | Address | 10 UNION ST, ROSCOE, NY, 12776, USA (Type of address: Service of Process) |
2012-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-06 | 2012-09-17 | Address | 67 MOHAWK AVE, NORWOOD, NJ, 07648, USA (Type of address: Service of Process) |
2008-09-12 | 2012-05-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-12 | 2011-05-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190327002059 | 2019-03-27 | BIENNIAL STATEMENT | 2018-09-01 |
SR-99527 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121030000988 | 2012-10-30 | CERTIFICATE OF PUBLICATION | 2012-10-30 |
120917002062 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
120529000491 | 2012-05-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-29 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State