Search icon

HOME SERVICE BEER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HOME SERVICE BEER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1981 (44 years ago)
Entity Number: 677979
ZIP code: 11388
County: Queens
Place of Formation: New York
Address: 71-31 73RD PLACE, GLENDALE, NY, United States, 11388
Principal Address: 69-28 59TH ROAD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-497-7690

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTEO BOMMARITO Chief Executive Officer 69-28 59TH ROAD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-31 73RD PLACE, GLENDALE, NY, United States, 11388

Licenses

Number Status Type Date End date
1042415-DCA Inactive Business 2000-09-13 2013-12-31

History

Start date End date Type Value
2005-03-29 2011-02-24 Address 18 WELLESLEY LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-03-29 2011-02-24 Address 18 WELLESLEY LN, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-03-04 2005-03-29 Address 70-20 CALDWELL AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-06-04 2005-03-29 Address 70-20 CALDWELL AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-06-04 1999-03-04 Address 70-20 CALDWELL AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130301002577 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110224002610 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090205002183 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070220002325 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050329002502 2005-03-29 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
420391 RENEWAL INVOICED 2011-12-27 110 CRD Renewal Fee
420392 RENEWAL INVOICED 2009-12-01 110 CRD Renewal Fee
420393 RENEWAL INVOICED 2007-11-21 110 CRD Renewal Fee
420394 RENEWAL INVOICED 2005-10-06 110 CRD Renewal Fee
420395 RENEWAL INVOICED 2003-12-12 110 CRD Renewal Fee
420396 RENEWAL INVOICED 2001-11-19 110 CRD Renewal Fee
393046 LICENSE INVOICED 2001-01-23 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State