Name: | COMMON ROOTS BREWING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2013 (12 years ago) |
Entity Number: | 4458885 |
ZIP code: | 12803 |
County: | Warren |
Place of Formation: | New York |
Address: | 58 Saratoga Avenue, South Glens Falls, NY, United States, 12803 |
Principal Address: | 58 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN WEBER | Chief Executive Officer | 58 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803 |
Name | Role | Address |
---|---|---|
COMMON ROOTS BREWING CO. | DOS Process Agent | 58 Saratoga Avenue, South Glens Falls, NY, United States, 12803 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-207584 | Alcohol sale | 2024-07-03 | 2024-07-03 | 2026-06-30 | 58 SARATOGA AVE, SOUTH GLENS FALLS, New York, 12803 | Restaurant |
CM-24-11211 | Alcohol sale | 2024-04-25 | 2024-04-25 | 2024-10-31 | 58 SARATOGA AVE, SOUTH GLENS FALLS, New York, 12803 | Combined Craft Status |
0015-24-210838 | Alcohol sale | 2024-04-23 | 2024-04-23 | 2024-10-31 | 58 SARATOGA AVE, SOUTH GLENS FALLS, New York, 12803 | Farm Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 58 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 58 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, 4837, USA (Type of address: Service of Process) |
2017-06-09 | 2023-09-01 | Address | 58 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
2017-06-09 | 2019-09-03 | Address | 58 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process) |
2013-09-13 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000959 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220303000454 | 2022-03-03 | BIENNIAL STATEMENT | 2021-09-01 |
190903060183 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170918006291 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
170609006253 | 2017-06-09 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State