Search icon

JC BEVERAGE DISTRIBUTORS, LTD.

Company Details

Name: JC BEVERAGE DISTRIBUTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1980 (45 years ago)
Entity Number: 626758
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 333 W MERRICK RD, STE 3, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MALIZIO Chief Executive Officer 333 W MERRICK RD, STE 3, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W MERRICK RD, STE 3, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1996-06-03 2006-06-05 Address 333 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1996-06-03 2006-06-05 Address 333 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1996-06-03 2006-06-05 Address 333 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-08-18 1996-06-03 Address 514 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-06-03 Address 514 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-08-18 1996-06-03 Address 514 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1980-05-12 1993-08-18 Address 96 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501006796 2014-05-01 BIENNIAL STATEMENT 2014-05-01
140425000755 2014-04-25 CERTIFICATE OF AMENDMENT 2014-04-25
120503006247 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100518002068 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080514002678 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060605002121 2006-06-05 BIENNIAL STATEMENT 2006-05-01
020422002283 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000509002684 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980526002030 1998-05-26 BIENNIAL STATEMENT 1998-05-01
960603002522 1996-06-03 BIENNIAL STATEMENT 1996-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State