Search icon

80-04 GRAND AVENUE BEVERAGE DISTRIBUTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN CRESCIO Chief Executive Officer 9 ATLANTIC AVE, OCEAN GROVE, NJ, United States, 07756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-04 GRAND AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1043245-DCA Inactive Business 2000-11-15 2015-12-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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