Search icon

J.F.P. BEER DISTRIBUTORS, INC.

Company Details

Name: J.F.P. BEER DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1977 (47 years ago)
Entity Number: 457956
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: GUNHILL BEER DIST, 2850 MICKLE AVE, BRONX, NY, United States, 10469
Principal Address: 2850 MICKLE AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-379-3332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LOPOPOLO Chief Executive Officer 2850 MICKLE AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GUNHILL BEER DIST, 2850 MICKLE AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date Last renew date End date Address Description
607238 No data Retail grocery store No data No data No data 2850 MICKLE AVE, BRONX, NY, 10469 No data
0001-23-141789 No data Alcohol sale 2024-06-13 2024-06-13 2025-06-30 2850 MICKLE AVENUE, BRONX, New York, 10469 Wholesale Beer (Retail)
1080952-DCA Inactive Business 2001-05-14 No data 2008-12-31 No data No data

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 2850 MICKLE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2013-12-27 2023-11-09 Address 2850 MICKLE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2013-12-27 2023-11-09 Address GUNHILL BEER DIST, 2850 MICKLE AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)
2012-07-17 2013-12-27 Address 164 WILMST RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2012-07-17 2013-12-27 Address 164 WILMST RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231109001289 2023-11-09 BIENNIAL STATEMENT 2021-12-01
20140203068 2014-02-03 ASSUMED NAME LLC AMENDMENT 2014-02-03
131227002034 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120717003151 2012-07-17 BIENNIAL STATEMENT 2011-12-01
20111006051 2011-10-06 ASSUMED NAME LLC INITIAL FILING 2011-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631145 OL VIO INVOICED 2017-06-27 250 OL - Other Violation
91200 INTEREST INVOICED 2009-11-12 80.79000091552734 Interest Payment
91203 SS VIO INVOICED 2007-09-27 50 SS - State Surcharge (Tobacco)
1477973 TP VIO INVOICED 2007-09-27 1500 TP - Tobacco Fine Violation
91202 TS VIO INVOICED 2007-09-27 750 TS - State Fines (Tobacco)
490424 RENEWAL INVOICED 2006-12-07 110 CRD Renewal Fee
73793 TP VIO INVOICED 2006-02-08 1500 TP - Tobacco Fine Violation
73792 SS VIO INVOICED 2006-02-08 100 SS - State Surcharge (Tobacco)
73794 TS VIO INVOICED 2006-02-08 1000 TS - State Fines (Tobacco)
490426 RENEWAL INVOICED 2004-12-21 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-22 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State