Search icon

HICKSVILLE BEER & SODA, INC.

Company Details

Name: HICKSVILLE BEER & SODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097901
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 70 WOODBURY ROAD, OFFICER, NY, United States, 11801
Principal Address: 2488 N JERUSALEM RD, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW PRESTON Chief Executive Officer 70 WOODBURY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WOODBURY ROAD, OFFICER, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0001-23-140854 Alcohol sale 2024-06-05 2024-06-05 2025-06-30 70 WOODBURY RD, HICKSVILLE, New York, 11801 Wholesale Beer (Retail)

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 70 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-06-03 2023-05-31 Address 70 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-01-20 2023-05-31 Address 70 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-05-23 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-23 2012-01-20 Address 24 NORTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531000847 2023-05-31 BIENNIAL STATEMENT 2023-05-01
130603002220 2013-06-03 BIENNIAL STATEMENT 2013-05-01
120120000141 2012-01-20 CERTIFICATE OF CHANGE 2012-01-20
110523000638 2011-05-23 CERTIFICATE OF INCORPORATION 2011-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 HICKSVILLE BEER & SODA 70 WOODBURY RD, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1140259 LICENSE INVOICED 2012-01-20 110 Cigarette Retail Dealer License Fee
1140258 CNV_TFEE INVOICED 2012-01-20 2.740000009536743 WT and WH - Transaction Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3049297 Intrastate Non-Hazmat 2024-12-04 1 2023 1 1 Auth. For Hire
Legal Name HICKSVILLE BEER & SODA INC
DBA Name -
Physical Address 70 WOODBURY ROAD, HICKSVILLE, NY, 11801, US
Mailing Address 70 WOODBURY ROAD, HICKSVILLE, NY, 11801, US
Phone (516) 931-3040
Fax -
E-mail HICKSVILLEBEERSODA@GMAIL.COM

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: 27 Mar 2025

Sources: New York Secretary of State