IRON SMOKE WHISKEY LLC

Name: | IRON SMOKE WHISKEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2011 (14 years ago) |
Entity Number: | 4159307 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 parce avenue, suite 5b, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 111 parce avenue, suite 5b, FAIRPORT, NY, United States, 14450 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-309324 | Alcohol sale | 2024-04-26 | 2024-04-26 | 2026-04-30 | 111 PARCE AVE, FAIRPORT, New York, 14450 | Food & Beverage Business |
0056-22-326628 | Alcohol sale | 2022-08-16 | 2022-08-16 | 2025-08-31 | 111 PARCE AVE, FAIRPORT, New York, 14450 | Distiller Class D (Farm Distiller) |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-03 | 2023-03-28 | Address | 2300 BUFFALO RD., ROCHESTER, NY, 14324, USA (Type of address: Service of Process) |
2017-12-08 | 2019-10-03 | Address | 111 PARCE AVENUE, SUITE 5B, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2014-09-17 | 2017-12-08 | Address | 111 PARCE AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2011-10-28 | 2019-02-20 | Address | HEITZ & ASSOCIATES, P.C., 1 E. MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Registered Agent) |
2011-10-28 | 2014-09-17 | Address | HEITZ & ASSOCIATES, P.C., 1 E. MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328001916 | 2023-03-28 | CERTIFICATE OF AMENDMENT | 2023-03-28 |
220901000895 | 2022-09-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003062418 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
190415001141 | 2019-04-15 | CERTIFICATE OF PUBLICATION | 2019-04-15 |
190220000837 | 2019-02-20 | CERTIFICATE OF CHANGE | 2019-02-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State