Name: | DIKINDURT DISTILLERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2014 (11 years ago) |
Entity Number: | 4557144 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 115 SMITH RD, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
DIKINDURT DISTILLERY LLC | DOS Process Agent | 115 SMITH RD, HERKIMER, NY, United States, 13350 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0512-24-33956 | Alcohol sale | 2024-10-25 | 2024-10-25 | 2025-04-23 | 7447 Main St, Newport, NY, 13416 | Manufacturer's Temporary |
0056-22-223164 | Alcohol sale | 2022-12-12 | 2022-12-12 | 2025-12-31 | 115 SMITH RD, HERKIMER, New York, 13350 | Distiller Class D (Farm Distiller) |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-05 | 2024-04-10 | Address | 115 SMITH RD, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2014-04-04 | 2017-07-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-04-04 | 2016-04-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410003482 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
220718002935 | 2022-07-18 | BIENNIAL STATEMENT | 2022-04-01 |
200427060059 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180416006385 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
170720000720 | 2017-07-20 | CERTIFICATE OF CHANGE | 2017-07-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State