Search icon

80-04 GRAND AVENUE BEVERAGE DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State