FAIRPORT BREWING COMPANY, LLC

Name: | FAIRPORT BREWING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2011 (14 years ago) |
Entity Number: | 4066742 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1044 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TIMOTHY R. GARMAN | Agent | 57 DEWEY AVENUE, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
FAIRPORT BREWING COMPANY, LLC | DOS Process Agent | 1044 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-25-301393 | Alcohol sale | 2025-01-23 | 2025-01-23 | 2026-12-31 | 99 S MAIN ST, FAIRPORT, New York, 14450 | Food & Beverage Business |
0524-24-21719 | Alcohol sale | 2024-07-17 | 2024-07-17 | 2024-10-02 | 99 S MAIN ST, FAIRPORT, NY, 14450 | Temporary retail |
0021-21-323763 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2027-06-30 | 1044 UNIVERSITY AVE, ROCHESTER, New York, 14607 | Farm Meadery |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-04 | Address | 1044 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2023-03-02 | 2025-03-04 | Address | 57 DEWEY AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2023-02-07 | 2023-03-02 | Address | 1044 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2023-02-07 | 2023-03-02 | Address | 57 DEWEY AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2019-02-11 | 2023-02-07 | Address | 1044 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000335 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230302000702 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
230207002790 | 2023-02-07 | BIENNIAL STATEMENT | 2021-03-01 |
190211061210 | 2019-02-11 | BIENNIAL STATEMENT | 2017-03-01 |
150306006178 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State