Name: | 80-04 GRAND AVENUE BEVERAGE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1978 (47 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 490795 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-04 GRAND AVENUE, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-458-5255
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CRESCIO | Chief Executive Officer | 9 ATLANTIC AVE, OCEAN GROVE, NJ, United States, 07756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-04 GRAND AVENUE, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043245-DCA | Inactive | Business | 2000-11-15 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-07 | 2008-05-12 | Address | 6 BERKSHIRE COURT, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
1993-07-07 | 2006-05-22 | Address | 80-04 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1993-06-04 | 1993-07-07 | Address | 6 BERKSHIRE COURT, HOLMDEL, NV, 07733, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1993-07-07 | Address | 80-04 GRAND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1978-05-23 | 1993-07-07 | Address | 80-04 GRAND AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160909000595 | 2016-09-09 | CERTIFICATE OF DISSOLUTION | 2016-09-09 |
140506006272 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
20131113082 | 2013-11-13 | ASSUMED NAME CORP INITIAL FILING | 2013-11-13 |
120508006140 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100519003077 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080512003310 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060522002427 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
040521002444 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
020425002755 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000509002768 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-11-28 | No data | 8004 GRAND AVE, Queens, ELMHURST, NY, 11373 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-28 | No data | 8004 GRAND AVE, Queens, ELMHURST, NY, 11373 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-11-23 | No data | 8004 GRAND AVE, Queens, ELMHURST, NY, 11373 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-01 | No data | 8004 GRAND AVE, Queens, ELMHURST, NY, 11373 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1519795 | RENEWAL | INVOICED | 2013-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
218809 | TS VIO | INVOICED | 2013-07-22 | 200 | TS - State Fines (Tobacco) |
218810 | SS VIO | INVOICED | 2013-07-22 | 50 | SS - State Surcharge (Tobacco) |
201750 | LL VIO | INVOICED | 2013-03-01 | 100 | LL - License Violation |
419495 | RENEWAL | INVOICED | 2011-12-07 | 110 | CRD Renewal Fee |
419496 | RENEWAL | INVOICED | 2009-10-20 | 110 | CRD Renewal Fee |
419500 | RENEWAL | INVOICED | 2007-11-26 | 110 | CRD Renewal Fee |
54812 | SS VIO | INVOICED | 2006-01-11 | 50 | SS - State Surcharge (Tobacco) |
54813 | TS VIO | INVOICED | 2006-01-11 | 500 | TS - State Fines (Tobacco) |
54811 | TP VIO | INVOICED | 2006-01-11 | 750 | TP - Tobacco Fine Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State