Name: | THE GREENPORT BREWING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2008 (17 years ago) |
Entity Number: | 3731119 |
ZIP code: | 11958 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42155 MAIN ROAD, PECONIC, NY, United States, 11958 |
Name | Role | Address |
---|---|---|
RICHARD W VANDENBURGH ESQ | Agent | 42115 MAIN RD, PECONIC, NY, 11985 |
Name | Role | Address |
---|---|---|
RICHARD W VANDENBURGH ESQ | DOS Process Agent | 42155 MAIN ROAD, PECONIC, NY, United States, 11958 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
474446 | Retail grocery store | No data | No data | No data | 234 CARPENTER ST, GREENPORT, NY, 11944 | No data |
0423-22-115585 | Alcohol sale | 2024-06-25 | 2024-06-25 | 2026-06-30 | 42155 MAIN RD, PECONIC, NY, 11958 | Additional Bar |
0370-24-116128 | Alcohol sale | 2024-06-11 | 2024-06-11 | 2026-06-30 | 42155 MAIN RD, PECONIC, New York, 11958 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-25 | 2018-02-23 | Address | 42155 MAIN RD, PECONIC, NY, 11958, USA (Type of address: Service of Process) |
2008-10-14 | 2017-07-25 | Address | 220 ROANOKE AVENUE 2ND FLOOR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221001000537 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
201005060405 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190701061228 | 2019-07-01 | BIENNIAL STATEMENT | 2018-10-01 |
180223002002 | 2018-02-23 | BIENNIAL STATEMENT | 2016-10-01 |
170725000098 | 2017-07-25 | CERTIFICATE OF CHANGE | 2017-07-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State