Search icon

HIGHLAND VINEYARDS, INC.

Company Details

Name: HIGHLAND VINEYARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1978 (47 years ago)
Entity Number: 484284
ZIP code: 12493
County: New York
Place of Formation: New York
Address: 25 BURROUGHS DRIVE, WEST PARK, NY, United States, 12493
Principal Address: 25 BURROUGHS DRIVE, PO BOX 280, WEST PARK, NY, United States, 12493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J FIORE Chief Executive Officer 25 BURROUGHS DRIVE, WEST PARK, NY, United States, 12493

DOS Process Agent

Name Role Address
LOUIS J FIORE DOS Process Agent 25 BURROUGHS DRIVE, WEST PARK, NY, United States, 12493

History

Start date End date Type Value
2007-11-20 2008-06-12 Address 103 BURROUGHS DRIVE, PO BOX 280, WEST PARK, NY, 12493, USA (Type of address: Principal Executive Office)
2007-11-20 2008-06-12 Address 103 BURROUGHS DRIVE, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2007-11-20 2008-06-12 Address 103 BURROUGHS DRIVE, WEST PARK, NY, 12493, USA (Type of address: Service of Process)
2005-11-01 2007-11-20 Address 25 BURROUGHS DR, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-11-20 Address 25 BURROUGHS DR, WEST PARK, NY, 12493, USA (Type of address: Service of Process)
2005-11-01 2007-11-20 Address 25 BURROUGHS DR, WEST PARK, NY, 12493, USA (Type of address: Principal Executive Office)
1978-04-20 2005-11-01 Address 235 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140807018 2014-08-07 ASSUMED NAME LLC INITIAL FILING 2014-08-07
120920002026 2012-09-20 BIENNIAL STATEMENT 2012-04-01
080612003162 2008-06-12 BIENNIAL STATEMENT 2008-04-01
071120002546 2007-11-20 BIENNIAL STATEMENT 2006-04-01
051101002297 2005-11-01 BIENNIAL STATEMENT 2004-04-01
041230000018 2004-12-30 ANNULMENT OF DISSOLUTION 2004-12-30
DP-966226 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A837266-1 1982-02-01 ERRONEOUS ENTRY 1982-02-01
DP-10107 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A480422-4 1978-04-20 CERTIFICATE OF INCORPORATION 1978-04-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State