Search icon

SPADARO & SON LIQUOR, INC.

Company Details

Name: SPADARO & SON LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1975 (49 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 380030
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: U.S. ROUTE 6, MAHOPAC, NY, United States, 10541
Principal Address: HILL & DALE C.C, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent U.S. ROUTE 6, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
ANTHONY SPADARO SR. Chief Executive Officer LAKE PLAZA, ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1975-09-25 1993-09-17 Address U.S. ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100209042 2010-02-09 ASSUMED NAME CORP INITIAL FILING 2010-02-09
DP-1562792 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971007002160 1997-10-07 BIENNIAL STATEMENT 1997-09-01
930917002017 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930611002528 1993-06-11 BIENNIAL STATEMENT 1992-09-01
A261743-4 1975-09-25 CERTIFICATE OF INCORPORATION 1975-09-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State