Search icon

COLONIAL BEVERAGE DISTRIBUTOR, INC.

Company Details

Name: COLONIAL BEVERAGE DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1976 (49 years ago)
Date of dissolution: 11 Aug 2023
Entity Number: 398485
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JOSEPH DISTASI Chief Executive Officer 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2019-04-10 2023-12-05 Address 117-02 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-04-10 2023-12-05 Address 117-02 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1996-05-06 2019-04-10 Address 4600 5TH AVE, LONG ISLAND, NY, 11101, USA (Type of address: Principal Executive Office)
1996-05-06 2019-04-10 Address 46-00 FIFTH ST, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
1992-11-16 2019-04-10 Address 71 OLD TOWN LANE, HINTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-11-16 1996-05-06 Address 4600 5TH STREET, LONG ISLAND, NY, 11101, USA (Type of address: Principal Executive Office)
1976-04-29 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-04-29 1996-05-06 Address 46-00 FIFTH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000406 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
190410002042 2019-04-10 BIENNIAL STATEMENT 2018-04-01
20100526078 2010-05-26 ASSUMED NAME CORP INITIAL FILING 2010-05-26
020405002095 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000428002415 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980415002311 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960506002052 1996-05-06 BIENNIAL STATEMENT 1996-04-01
000045002580 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921116002250 1992-11-16 BIENNIAL STATEMENT 1992-04-01
A311472-4 1976-04-29 CERTIFICATE OF INCORPORATION 1976-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1377376 Intrastate Non-Hazmat 2005-05-26 10000 2004 4 4 COMMERCIAL
Legal Name COLONIAL BEVERAGE DISTRIBUTOR
DBA Name -
Physical Address 117-02 15TH AVE, COLLEGE POINT, NY, 11356, US
Mailing Address 117-02 15TH AVE, COLLEGE POINT, NY, 11356, US
Phone (718) 392-1000
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State