Search icon

ANHEUSER-BUSCH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANHEUSER-BUSCH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4148947
ZIP code: 10005
County: Onondaga
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0013-23-224890 Alcohol sale 2024-06-26 2024-06-26 2025-06-30 2885 BELGIUM ROAD, BALDWINSVILLE, NY, 13027 Brewer
0001-23-241345 Alcohol sale 2024-06-26 2024-06-26 2025-06-30 2885 BELGIUM ROAD, BALDWINSVILLE, New York, 13027 Wholesale Beer (Retail)
0005-22-202333 Alcohol sale 2023-11-21 2023-11-21 2024-11-30 2885 BELGIUM RD, BALDWINSVILLE, New York, 13027 Cider Producer

Permits

Number Date End date Type Address
GIZZ-2018124-41309 2018-12-04 2018-12-05 OVER DIMENSIONAL VEHICLE PERMITS No data
GIZZ-2018124-41333 2018-12-04 2018-12-05 OVER DIMENSIONAL VEHICLE PERMITS No data
GIZZ-2018124-41334 2018-12-04 2018-12-05 OVER DIMENSIONAL VEHICLE PERMITS No data
GIZZ-2018124-41308 2018-12-04 2018-12-05 OVER DIMENSIONAL VEHICLE PERMITS No data
GIZZ-2018124-41307 2018-12-04 2018-12-05 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2019-01-28 2023-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003656 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211028002484 2021-10-28 BIENNIAL STATEMENT 2021-10-28
191003060770 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-58691 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58692 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-11
Type:
Referral
Address:
2885 BELGIUM ROAD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-15
Type:
Planned
Address:
2885 BELGIUM ROAD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-20
Type:
Complaint
Address:
225 W. MAIN ST., PATCHOGUE, NY, 11772
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-02-18
Type:
Referral
Address:
2885 BELGIUM ROAD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TORO
Party Role:
Plaintiff
Party Name:
ANHEUSER-BUSCH, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
COOPER,
Party Role:
Plaintiff
Party Name:
ANHEUSER-BUSCH, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State